Roydon
Essex
CM19 5LR
Director Name | Mrs Sharon Elizabeth Siracusa |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Brook Road Roydon Harlow Essex CM19 5LR |
Secretary Name | Mrs Sharon Elizabeth Siracusa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Barn Forest Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU |
Registered Address | Old Barn Forest Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Broad Oak |
Ward | Broad Oak & the Hallingburys |
50 at £1 | Frank Siracusa 50.00% Ordinary |
---|---|
50 at £1 | Sharon Elizabeth Siracusa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,328 |
Cash | £8,472 |
Current Liabilities | £17,273 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 November 2015 | Delivered on: 17 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
14 February 2019 | Satisfaction of charge 074796330001 in full (1 page) |
19 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 November 2015 | Registration of charge 074796330001, created on 9 November 2015 (42 pages) |
17 November 2015 | Registration of charge 074796330001, created on 9 November 2015 (42 pages) |
17 November 2015 | Registration of charge 074796330001, created on 9 November 2015 (42 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Registered office address changed from 15 Little Brook Road Roydon Essex CM19 5LR to Old Barn Forest Farm, Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 15 Little Brook Road Roydon Essex CM19 5LR to Old Barn Forest Farm, Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU on 29 July 2015 (1 page) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-22
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 November 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 1 January 2012 (1 page) |
12 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 1 January 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mrs Sharon Elizabeth Siracusa on 1 January 2012 (1 page) |
12 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|