Clare
Sudbury
Suffolk
CO10 8NN
Secretary Name | Shirley Margaret Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (4 pages) |
12 November 2013 | Application to strike the company off the register (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
16 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
18 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
21 May 2010 | Appointment of Robert Lloyd Miller as a director (3 pages) |
21 May 2010 | Appointment of Shirley Margaret Miller as a secretary (3 pages) |
21 May 2010 | Appointment of Robert Lloyd Miller as a director (3 pages) |
21 May 2010 | Appointment of Shirley Margaret Miller as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|