Holbrook
Ipswich
Suffolk
IP9 2QR
Secretary Name | Mrs Oonah Elizabeth Lacey |
---|---|
Status | Closed |
Appointed | 22 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Charles Petrie Arbuthnot |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR |
Director Name | Mrs Penny Jane Arbuthnot |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR |
Website | www.involvis.com |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Oonah Lacey 50.00% Ordinary A |
---|---|
25 at £1 | Charles Petrie Arbuthnot 25.00% Ordinary B |
25 at £1 | Penelope Jane Arbuthnot 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,215 |
Cash | £40,796 |
Current Liabilities | £29,676 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Registered office address changed from Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG England to 46-54 High Street Ingatestone Essex CM4 9DW on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG England to 46-54 High Street Ingatestone Essex CM4 9DW on 12 November 2014 (1 page) |
30 September 2014 | Termination of appointment of Charles Petrie Arbuthnot as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Penny Jane Arbuthnot as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Penny Jane Arbuthnot as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Charles Petrie Arbuthnot as a director on 30 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Oonah Elizabeth Lacey as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Oonah Elizabeth Lacey as a secretary on 22 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR to Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR to Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG on 18 September 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Incorporation (39 pages) |
21 June 2011 | Incorporation (39 pages) |