Saffron Walden
Essex
CB11 3SU
Director Name | Mrs Sandra Karen Deacon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shiptons Farm Widdington Saffron Walden CB11 3SU |
Director Name | Mr Andrea Zanini |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2009(4 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2010) |
Role | Leasing Broker |
Correspondence Address | 15 Via Matteotti Romano Di Lombardia Italy |
Secretary Name | Mrs Claire Taylor |
---|---|
Status | Resigned |
Appointed | 01 September 2009(4 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Director Name | Mr Riko Kruit |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2010(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2010) |
Role | Sales Manager |
Country of Residence | Netherlands |
Correspondence Address | Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Director Name | Mr Marcello Ligabue |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2010(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2010) |
Role | Designer |
Country of Residence | Italy |
Correspondence Address | Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Registered Address | Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
100 at £1 | Giuseppe Cesura 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Marcello Ligabue as a director (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Riko Kruit as a director (1 page) |
18 April 2011 | Termination of appointment of Marcello Ligabue as a director (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Riko Kruit as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Claire Taylor as a secretary (1 page) |
4 March 2010 | Termination of appointment of Andrea Zanini as a director (1 page) |
4 March 2010 | Termination of appointment of Andrea Zanini as a director (1 page) |
4 March 2010 | Termination of appointment of Sandra Deacon as a director (1 page) |
4 March 2010 | Termination of appointment of Claire Taylor as a secretary (1 page) |
4 March 2010 | Termination of appointment of Sandra Deacon as a director (1 page) |
3 March 2010 | Appointment of Mr Riko Kruit as a director (2 pages) |
3 March 2010 | Appointment of Mr Giuseppe Cesura as a director (2 pages) |
3 March 2010 | Appointment of Mr Marcello Ligabue as a director (2 pages) |
3 March 2010 | Appointment of Mr Riko Kruit as a director (2 pages) |
3 March 2010 | Appointment of Mr Giuseppe Cesura as a director (2 pages) |
3 March 2010 | Appointment of Mr Marcello Ligabue as a director (2 pages) |
19 February 2010 | Memorandum and Articles of Association (26 pages) |
19 February 2010 | Memorandum and Articles of Association (26 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed deacons accountants LTD.\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed deacons accountants LTD.\certificate issued on 10/02/10
|
3 September 2009 | Secretary appointed mrs claire taylor (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
3 September 2009 | Director appointed mr andrea zanini (1 page) |
3 September 2009 | Director appointed mr andrea zanini (1 page) |
3 September 2009 | Secretary appointed mrs claire taylor (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
28 April 2009 | Incorporation (17 pages) |
28 April 2009 | Incorporation (17 pages) |