Stock
Ingatestone
Essex
CM4 9LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Ian Archer 50.00% Ordinary B |
---|---|
50 at £1 | Melvin Archer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £27 |
Current Liabilities | £2,915 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
10 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
5 July 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 5 July 2012 (1 page) |
6 December 2011 | Appointment of Melvin Keith Archer as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
6 December 2011 | Appointment of Melvin Keith Archer as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
17 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|