Clare
Sudbury
Suffolk
CO10 8NN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Christopher Gerard Martin Creagh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Secretary Name | Christopher Gerard Martin Creagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Director Name | Ms Suphanta Ratcharoen |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Thai/British |
Status | Resigned |
Appointed | 17 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Website | www.juno.co.uk |
---|---|
Telephone | 020 74242800 |
Telephone region | London |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
50 at £1 | Christopher Creagh 50.00% Ordinary |
---|---|
50 at £1 | Sophawadee Creagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £128 |
Current Liabilities | £8,173 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Termination of appointment of Christopher Gerard Martin Creagh as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Christopher Gerard Martin Creagh as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Christopher Gerard Martin Creagh as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Christopher Gerard Martin Creagh as a secretary on 24 February 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Termination of appointment of Suphanta Ratcharoen as a director (1 page) |
1 May 2014 | Termination of appointment of Suphanta Ratcharoen as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 August 2012 | Appointment of Ms Suphanta Ratcharoen as a director (2 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 17 June 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 17 June 2012
|
8 August 2012 | Appointment of Ms Suphanta Ratcharoen as a director (2 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
4 May 2010 | Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Director and secretary appointed christopher gerard martin creagh (2 pages) |
30 April 2009 | Director and secretary appointed christopher gerard martin creagh (2 pages) |
29 April 2009 | Director appointed sophawadee creagh (2 pages) |
29 April 2009 | Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 April 2009 | Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 April 2009 | Director appointed sophawadee creagh (2 pages) |
14 April 2009 | Appointment terminated director barbara kahan (1 page) |
14 April 2009 | Appointment terminated director barbara kahan (1 page) |
9 April 2009 | Incorporation (12 pages) |
9 April 2009 | Incorporation (12 pages) |