Cranleigh
Surrey
GU6 7JQ
Director Name | Mr Anthony Marriott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bax Close Cranleigh Surrey GU6 7NB |
Registered Address | 47 Butt Road Colchester Essex 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 | John Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,781 |
Current Liabilities | £12,704 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2019 | Director's details changed for Mr John Green on 30 January 2019 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
8 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Anthony Marriott as a director (1 page) |
24 September 2012 | Termination of appointment of Anthony Marriott as a director (1 page) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
8 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 September 2012 | Appointment of Mr John Green as a director (2 pages) |
5 September 2012 | Appointment of Mr John Green as a director (2 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
23 May 2011 | Registered office address changed from 78 York Street London W1H 1DP England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 78 York Street London W1H 1DP England on 23 May 2011 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|