Sudbury
Suffolk
CO10 0SA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 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 | Hopkin The Heath Lavenham Road, Great Waldingfield Sudbury Suffolk CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jo-anne Freestone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363 |
Current Liabilities | £3,952 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Company name changed inglenook & webb LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Company name changed inglenook & webb LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Change of name notice (2 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed freestone east anglia LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed freestone east anglia LIMITED\certificate issued on 19/11/10
|
17 November 2010 | Appointment of Jo-Anne Freestone as a director (3 pages) |
17 November 2010 | Appointment of Jo-Anne Freestone as a director (3 pages) |
3 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|