Acton
Sudbury
Suffolk
CO10 0AQ
Secretary Name | Miss Lucia Annette Hedderley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far'Dach Of Argyll Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
Registered Address | Far'Dach Of Argyll Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Built Up Area | Acton |
1 at £1 | William King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,607 |
Cash | £643 |
Current Liabilities | £4,500 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Registered office address changed from , the Old Post Office Honey Tye, Leavenheath, Colchester, Suffolk, CO6 4NX, United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , the Old Post Office Honey Tye, Leavenheath, Colchester, Suffolk, CO6 4NX, United Kingdom on 28 March 2012 (1 page) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 January 2012 | Registered office address changed from , Hill Cottage Moor Lane, Barrow-on-Trent, Derby, DE73 7HZ, United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Hill Cottage Moor Lane, Barrow-on-Trent, Derby, DE73 7HZ, United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from , Hill Cottage Moor Lane, Barrow-on-Trent, Derby, DE73 7HZ, United Kingdom on 4 January 2012 (1 page) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
13 February 2011 | Secretary's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (1 page) |
13 February 2011 | Director's details changed for Mr William King on 24 August 2010 (2 pages) |
13 February 2011 | Director's details changed for Mr William King on 24 August 2010 (2 pages) |
13 February 2011 | Secretary's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 September 2010 | Registered office address changed from , 59 Beacon Hill, Rednal, Birmingham, West Midlands, B45 9QW, United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from , 59 Beacon Hill, Rednal, Birmingham, West Midlands, B45 9QW, United Kingdom on 15 September 2010 (1 page) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2009 | Incorporation (14 pages) |
27 January 2009 | Incorporation (14 pages) |