Feering
CO5 9QN
Secretary Name | Thomas Ellis |
---|---|
Status | Closed |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacre Hanover Square Hanover Square Fering CO5 9QN |
Director Name | Mr Timothy John Farmer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Britidh |
Status | Resigned |
Appointed | 22 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 14-16 Powis Street London SE18 6LF |
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 |
5 at £1 | Mr Thomas William Ellis 5.00% Ordinary |
---|---|
45 at £1 | Mrs Helen Clair Farmer 45.00% Ordinary |
40 at £1 | Mrs Deborah Margaret Ellis 40.00% Ordinary |
10 at £1 | Mr Gareth Phillips 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £111 |
Current Liabilities | £4,140 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Termination of appointment of Timothy John Farmer as a director on 31 March 2014 (1 page) |
14 July 2015 | Termination of appointment of Timothy John Farmer as a director on 31 March 2014 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from 14-16 Powis Street London SE18 6LF United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 14-16 Powis Street London SE18 6LF United Kingdom on 16 November 2012 (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
1 September 2011 | Appointment of Mr Timothy John Farmer as a director (6 pages) |
1 September 2011 | Appointment of Mr Timothy John Farmer as a director (6 pages) |
30 June 2011 | Incorporation (21 pages) |
30 June 2011 | Incorporation (21 pages) |