Saffron Walden
Essex
CB11 3ED
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2019(8 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2020) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr William Porch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Cottages Wendens Ambo Saffron Walden Essex CB11 4LA |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,873 |
Cash | £1,131 |
Current Liabilities | £135,543 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (1 page) |
8 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
7 July 2020 | Previous accounting period shortened from 31 January 2021 to 31 May 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
1 August 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
24 June 2019 | Appointment of Tayler Bradshaw Limited as a secretary on 24 June 2019 (2 pages) |
21 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 July 2017 | Notification of Mark Ridgwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Mark Ridgwell as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Mark Ridgwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 November 2013 | Company name changed porterhouse business consulting LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed porterhouse business consulting LIMITED\certificate issued on 13/11/13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
24 April 2013 | Termination of appointment of William Porch as a director (1 page) |
24 April 2013 | Termination of appointment of William Porch as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|