St Ives
Cambridgeshire
PE27 5BH
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Website | www.vanguardmarine.co.uk |
---|
Registered Address | 28 Dean Street Brightlingsea Colchester CO7 0JH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
70 at £1 | D.s. Eldridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239 |
Cash | £47,015 |
Current Liabilities | £64,117 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Compulsory strike-off action has been suspended (1 page) |
10 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Registered office address changed from 4 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 4 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE United Kingdom on 10 May 2012 (1 page) |
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 27 April 2011 (1 page) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
19 February 2010 | Appointment of Douglas Stuart Eldridge as a director (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
19 February 2010 | Appointment of Douglas Stuart Eldridge as a director (3 pages) |
12 January 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
12 January 2010 | Termination of appointment of Joanna Saban as a director (2 pages) |
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|