Royston
Hertfordshire
SG8 9HH
Director Name | Mr Bryn Taylor |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 28 Hunters Way Royston Hertfordshire SG8 9HH |
Director Name | Miss Maggie Law |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Visual Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 23 George Street Nottingham NG1 3BH |
Director Name | Mr Saffron Leong |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(12 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Willow Road Calton Nottingham Nottinghamshire NG4 3BH |
Website | handpickedandgorgeous.com |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Bryn Taylor 50.00% Ordinary |
---|---|
60 at £1 | Jennifer Budden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,359 |
Cash | £1,166 |
Current Liabilities | £247,857 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Termination of appointment of Saffron Leong as a director (1 page) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Director's details changed for Mr Bryn Taylor on 15 June 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Appointment of Ms Saffron Leong as a director (2 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
22 March 2011 | Director's details changed for Mr Bryn Taylor on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Miss Jennifer Budden on 21 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Miss Jennifer Budden on 4 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Miss Jennifer Budden on 4 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Bryn Taylor on 4 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Bryn Taylor on 4 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 23 George Street Nottingham NG1 3BH United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
1 March 2011 | Registered office address changed from 23 George Street Nottingham NG1 3BH United Kingdom on 1 March 2011 (1 page) |
25 October 2010 | Termination of appointment of Maggie Law as a director (2 pages) |
7 May 2010 | Incorporation
|