Great Cornard
Sudbury
Suffolk
CO10 0JX
Secretary Name | Mr Andrew O'Brian Scott |
---|---|
Status | Closed |
Appointed | 04 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Margaret Doreen Rose 90.00% Ordinary |
---|---|
10 at £1 | Andrew O'brian Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,429 |
Cash | £8,670 |
Current Liabilities | £84,020 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Statement of affairs with form 4.19 (9 pages) |
27 November 2013 | Resolutions
|
8 November 2013 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 8 November 2013 (2 pages) |
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
4 May 2010 | Appointment of Mr Andrew O'brian Scott as a secretary (1 page) |
2 October 2009 | Director appointed margaret doreen rose (2 pages) |
14 September 2009 | Appointment terminated director barbara kahan (1 page) |
10 September 2009 | Incorporation (12 pages) |