Ugley
Bishops Stortford
CM22 6HW
Secretary Name | Mrs Fidelma Margaret Kramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Harewood House Snakes Lane Ugley Bishops Stortford CM22 6HW |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr Stephen John Kramer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood House Snakes Lane Ugley Bishop's Stortford CM22 6HW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Fidelma Margaret Kramer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,771 |
Current Liabilities | £6,368 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Mrs Fidelma Margaret Kramer on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Fidelma Margaret Kramer on 11 February 2010 (1 page) |
11 March 2010 | Secretary's details changed for Fidelma Margaret Kramer on 11 February 2010 (1 page) |
11 March 2010 | Director's details changed for Mrs Fidelma Margaret Kramer on 11 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Termination of appointment of Stephen Kramer as a director (1 page) |
2 March 2010 | Termination of appointment of Stephen Kramer as a director (1 page) |
4 June 2009 | Director appointed mr stephen john kramer (2 pages) |
4 June 2009 | Director appointed mr stephen john kramer (2 pages) |
4 April 2009 | Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2009 | Director and secretary appointed fidelma margaret kramer (2 pages) |
19 March 2009 | Director and secretary appointed fidelma margaret kramer (2 pages) |
16 February 2009 | Appointment terminated director dunstana davies (1 page) |
16 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated director dunstana davies (1 page) |
11 February 2009 | Incorporation (19 pages) |
11 February 2009 | Incorporation (19 pages) |