Saffron Walden
Essex
CB11 4BH
Director Name | Muss Phillipa Jane Weeks |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 2013(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ozier Court Saffron Walden Essex CB11 4BH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Christopher Edward Goodwin |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Engleric Chrishall Royston Hertfordshire SG8 8QZ |
Website | clubaxe.co.uk |
---|
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
90 at £0.01 | Richard Lee Cooper 90.00% Ordinary |
---|---|
10 at £0.01 | Phillipa Jane Weeks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,336 |
Cash | £295 |
Current Liabilities | £10,297 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Appointment of Muss Phillipa Jane Weeks as a director (2 pages) |
7 October 2013 | Director's details changed for Richard Lee Cooper on 30 September 2013 (2 pages) |
7 October 2013 | Termination of appointment of Christopher Goodwin as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Richard Lee Cooper as a director (3 pages) |
20 October 2011 | Appointment of Christopher Edward Goodwin as a director (3 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 September 2011 | Incorporation
|
30 September 2011 | Incorporation
|