Sudbury
Suffolk
CO10 2AA
Director Name | Mrs Sharon Elizabeth Hume |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 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 | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,512 |
Cash | £3,412 |
Current Liabilities | £546,900 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
13 December 2017 | Notification of Giles Scott Hume as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Giles Scott Hume as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
17 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Appointment of Mrs Sharon Elizabeth Hume as a director (2 pages) |
9 February 2011 | Appointment of Mrs Sharon Elizabeth Hume as a director (2 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
9 February 2011 | Appointment of Mr Giles Scott Hume as a director (2 pages) |
9 February 2011 | Appointment of Mr Giles Scott Hume as a director (2 pages) |
24 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 (2 pages) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|