Sawbridgeworth
Hertfordshire
CM21 9RG
Secretary Name | Mr Luke Phipps |
---|---|
Status | Closed |
Appointed | 30 March 2010(1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Luke Phipps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,677 |
Cash | £32,434 |
Current Liabilities | £41,079 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2017 | Application to strike the company off the register (3 pages) |
25 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | Secretary's details changed for Mr Luke Phipps on 1 January 2016 (1 page) |
5 April 2016 | Secretary's details changed for Mr Luke Phipps on 1 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Director's details changed for Mr Luke Phipps on 1 January 2014 (2 pages) |
29 March 2014 | Director's details changed for Mr Luke Phipps on 1 January 2014 (2 pages) |
29 March 2014 | Director's details changed for Mr Luke Phipps on 1 January 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Appointment of Mr Luke Phipps as a secretary (2 pages) |
29 December 2010 | Director's details changed for Mr Luke Phipps on 30 March 2010 (3 pages) |
29 December 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA England on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Mr Luke Phipps on 30 March 2010 (3 pages) |
29 December 2010 | Appointment of Mr Luke Phipps as a secretary (2 pages) |
29 December 2010 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA England on 29 December 2010 (1 page) |
29 March 2010 | Incorporation (21 pages) |
29 March 2010 | Incorporation (21 pages) |