Frome
Somerset
BA11 3BJ
Director Name | Mrs Abigael Emma Fitzwater-Bowker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vallis Lodge 19 Vallis Way Frome Somerset BA11 3BJ |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,280 |
Current Liabilities | £123,761 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 July 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (21 pages) |
---|---|
21 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (15 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (9 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 29 May 2015 (9 pages) |
28 July 2014 | Appointment of a voluntary liquidator (2 pages) |
12 June 2014 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 12 June 2014 (2 pages) |
11 June 2014 | Statement of affairs with form 4.19 (6 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Termination of appointment of Abigael Fitzwater-Bowker as a director (1 page) |
3 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mrs Abigael Emma Fitzwater-Bowker on 20 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Peter Kenneth Bowker on 20 August 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Appointment of Mrs Abigael Emma Fitzwater-Bowker as a director (2 pages) |
30 October 2009 | Incorporation (49 pages) |