Bygrave
Baldock
Hertfordshire
SG7 5DX
Director Name | Mrs Sarah Ann Frances Budello |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Website | www.shallow-waters.org |
---|
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
50 at £1 | Luca Budello 50.00% Ordinary |
---|---|
50 at £1 | Sarah Ann Frances Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,911 |
Current Liabilities | £2,910 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 July 2015 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages) |
2 July 2015 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 7 May 2015 (1 page) |
3 September 2014 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr. Luca Budello on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss. Sarah Ann Frances Wilson on 1 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O Bartrum Lerner 39a Welbeck Street London W1G 8DH United Kingdom on 6 May 2014 (1 page) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
15 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Incorporation (36 pages) |
22 August 2011 | Incorporation (36 pages) |