Cambridge
Cambridgeshire
CB1 7UG
Director Name | Mr Simon Thomas George Gusterson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 15 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Dominic James Ryan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Callafin Pty Limited Level 5 17-19 Bridge Street Sydney Nsw2 000 |
Website | www.karakauk.com |
---|
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 |
1 at £1 | Dominic Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,427 |
Cash | £2,150 |
Current Liabilities | £26,577 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Termination of appointment of Dominic James Ryan as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Dominic James Ryan as a director on 9 December 2016 (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
25 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 June 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 June 2015 | Appointment of Mr Simon Thomas George Gusterson as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Simon Thomas George Gusterson as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Simon Thomas George Gusterson as a director on 4 June 2015 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 January 2015 | Director's details changed for Mr Dominic James Ryan on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Dominic James Ryan on 30 January 2015 (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Registered office address changed from Cambridge House 15 High Street Saffron Walden Essex CB10 1AX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Cambridge House 15 High Street Saffron Walden Essex CB10 1AX United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Cambridge House 15 High Street Saffron Walden Essex CB10 1AX United Kingdom on 7 June 2013 (1 page) |
7 September 2012 | Termination of appointment of Simon Gusterson as a director (1 page) |
7 September 2012 | Termination of appointment of Simon Gusterson as a director (1 page) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|