Sudbury
Suffolk
CO10 2SP
Director Name | Mr Stephen John Usher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Mr Stephen John Usher |
---|---|
Status | Closed |
Appointed | 01 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 December 2020) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Website | www.ironshot.co.uk |
---|
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Nina Una Usher 50.00% Ordinary |
---|---|
51 at £1 | Stephen Usher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,166 |
Cash | £27,914 |
Current Liabilities | £47,304 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
2 August 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
22 May 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 June 2016 | Registered office address changed from 14 Tregaron Avenue London N8 9EY to 61 Station Road Sudbury Suffolk CO10 2SP on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 14 Tregaron Avenue London N8 9EY to 61 Station Road Sudbury Suffolk CO10 2SP on 27 June 2016 (1 page) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed from 6th Floor 125 Old Broad Street London EC2N 1AR England to 14 Tregaron Avenue London N8 9EY (1 page) |
5 June 2015 | Register inspection address has been changed from 6th Floor 125 Old Broad Street London EC2N 1AR England to 14 Tregaron Avenue London N8 9EY (1 page) |
1 June 2015 | Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Stephen John Usher as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stephen John Usher on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Nina Una Hansdotter Usher on 1 June 2015 (2 pages) |
27 October 2014 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol Avon BS8 2YF to 14 Tregaron Avenue London N8 9EY on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Hyland Mews 21 High Street Clifton Bristol Avon BS8 2YF to 14 Tregaron Avenue London N8 9EY on 27 October 2014 (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 February 2014 | Director's details changed for Nina Una Usher on 1 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Nina Una Usher on 1 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Nina Una Usher on 1 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
2 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Register inspection address has been changed (1 page) |
21 December 2012 | Register(s) moved to registered inspection location (1 page) |
21 December 2012 | Register(s) moved to registered inspection location (1 page) |
21 December 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 3 May 2012 (2 pages) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|