Sudbury
Suffolk
CO10 2AA
Director Name | Mr Michael Holger Roessell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 8 3. T.V. Visbygade Copenhagen Oe 2100 |
Director Name | Mrs Karin Utke Jensen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 September 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Anglodan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambs CB6 3TX |
Registered Address | 22 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 |
100 at £1 | Michael Holger Roessell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,584 |
Current Liabilities | £6,344 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
6 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (4 pages) |
23 July 2019 | Director's details changed for Mr Jens Gadegaard on 1 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Jens Gadegaard as a person with significant control on 1 July 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
25 June 2018 | Notification of Jens Gadegaard as a person with significant control on 12 June 2018 (2 pages) |
25 June 2018 | Cessation of Karin Utke Jensen as a person with significant control on 12 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Jens Gadegaard as a director on 12 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Karin Utke Jensen as a director on 12 June 2018 (1 page) |
9 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 September 2016 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 22 Friars Street Sudbury Suffolk CO10 2AA on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 22 Friars Street Sudbury Suffolk CO10 2AA on 21 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Michael Holger Roessell as a director on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mrs Karin Utke Jensen as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Karin Utke Jensen as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Michael Holger Roessell as a director on 20 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 12 September 2016 (1 page) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Michael Holger Roessell on 21 February 2011 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Mr Michael Holger Roessell on 21 February 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages) |
21 February 2011 | Incorporation (23 pages) |
21 February 2011 | Incorporation (23 pages) |