Royston
Hertfordshire
SG8 9HH
Director Name | Ms Diane Lindsey Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Victoria Avenue Saffron Walden Essex CB11 3AD |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2011(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Saffron Leong |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Willow Road Calton Nottingham Nottinghamshire NG4 3BH |
Website | bornambitious.co.uk |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Bryn Taylor 33.33% Ordinary |
---|---|
60 at £1 | Jason Trigg 33.33% Ordinary |
40 at £1 | Diane Lindsey Johnson 22.22% Ordinary |
20 at £1 | Rhys Taylor 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,472 |
Cash | £2,211 |
Current Liabilities | £282,072 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-07-05
|
12 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
22 March 2013 | Previous accounting period shortened from 31 December 2013 to 28 February 2013 (1 page) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Ms Diane Lindsey Johnson on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Ms Diane Lindsey Johnson on 20 August 2012 (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Termination of appointment of Saffron Leong as a director (1 page) |
20 March 2012 | Appointment of Ms Diane Lindsey Johnson as a director (2 pages) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|