Sudbury
Suffolk
CO10 2DO
Director Name | Mr Jeremy Edward Runicles |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crome Close Colchester Essex CO3 4QQ |
Director Name | Mr Robert William Hayward |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Highfields Road Witham Essex CM8 2HH |
Registered Address | 47 Butt Road Colchester CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Daniel Christopher Charles Brown 33.33% Ordinary A |
---|---|
1 at £1 | Jeremy Runicles 33.33% Ordinary C |
1 at £1 | Robert Hayward 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,215 |
Cash | £1,606 |
Current Liabilities | £12,652 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Voluntary strike-off action has been suspended (1 page) |
29 April 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Termination of appointment of Robert William Hayward as a director on 26 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Robert William Hayward as a director on 26 September 2013 (1 page) |
14 September 2013 | Voluntary strike-off action has been suspended (1 page) |
14 September 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
26 February 2013 | Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Change of share class name or designation (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts made up to 31 October 2010 (6 pages) |
2 December 2011 | Accounts made up to 31 October 2010 (6 pages) |
29 November 2011 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
29 November 2011 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
25 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Jeremy Runicles on 7 July 2011 (2 pages) |
19 April 2010 | Incorporation (24 pages) |
19 April 2010 | Incorporation (24 pages) |