Church Warsop
Mansfield
Nottinghamshire
NG20 0RZ
Director Name | Mr Mark Leslie Francis Johnston-Wood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB |
Website | estatestrategygroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79936934 |
Telephone region | London |
Registered Address | 37 Friars Street Sudbury CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
1 at £1 | Mark Johnston-wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415 |
Cash | £3,522 |
Current Liabilities | £21,720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
29 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
26 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page) |
26 March 2022 | Termination of appointment of Mark Leslie Francis Johnston-Wood as a director on 26 March 2022 (1 page) |
21 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
7 May 2019 | Registered office address changed from Alphabeta Building 18 Finsbury Square, London EC2A 1BR England to 37 Friars Street Sudbury CO10 2AA on 7 May 2019 (1 page) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
10 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 November 2016 | Registered office address changed from Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB to Alphabeta Building 18 Finsbury Square, London EC2A 1BR on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB to Alphabeta Building 18 Finsbury Square, London EC2A 1BR on 22 November 2016 (1 page) |
9 June 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 March 2016 | Appointment of David Mark Gilbert as a director on 1 March 2016 (3 pages) |
10 March 2016 | Appointment of David Mark Gilbert as a director on 1 March 2016 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|