Saffron Walden
Essex
CB11 3YG
Director Name | Mr Steven John Bower |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Johns Road Chelmsford CM2 9PD |
Website | tilia.co.uk |
---|
Registered Address | Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Quendon and Rickling |
Ward | Newport |
Built Up Area | Rickling Green |
20k at £1 | Robert Ford 47.00% Ordinary |
---|---|
12.8k at £1 | Michael Rosen 30.00% Ordinary |
8.5k at £1 | Steven Bower 20.00% Ordinary |
638 at £1 | Joshua Rosen 1.50% Ordinary |
638 at £1 | Louise Rosen 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,852 |
Cash | £6,312 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Registered office address changed from 21B Milton Avenue London N6 5QF to Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 21B Milton Avenue London N6 5QF to Bury Farm House Rickling Green Saffron Walden Essex CB11 3YG on 22 September 2014 (1 page) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 April 2013 | Appointment of Mr Steven John Bower as a director (2 pages) |
17 April 2013 | Appointment of Mr Steven John Bower as a director (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 26 August 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 26 August 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
14 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from C/O Mr a Ford 33 Amberwood Gardens Walkford Christchurch Dorset BH23 5RT England on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from C/O Mr a Ford 33 Amberwood Gardens Walkford Christchurch Dorset BH23 5RT England on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|