Rayne
Essex
CM77 6SS
Secretary Name | Miss Edith Ann Neill |
---|---|
Status | Closed |
Appointed | 01 July 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Villa Farm School Road Rayne Essex CM77 6SS |
Director Name | Mrs Jane Caine |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hillfoot Road Romford Essex RM5 3LL |
Secretary Name | Mrs Jane Caine |
---|---|
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Farm School Road Rayne Essex CM77 6SS |
Registered Address | Villa Farm School Road Rayne Essex CM77 6SS |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Rayne |
Ward | Rayne |
1 at £1 | Edith Neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13 |
Cash | £609 |
Current Liabilities | £750 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Termination of appointment of Jane Caine as a secretary (1 page) |
27 August 2013 | Appointment of Miss Edith Ann Neill as a secretary (1 page) |
27 August 2013 | Appointment of Miss Edith Ann Neill as a secretary (1 page) |
27 August 2013 | Termination of appointment of Jane Caine as a director (1 page) |
27 August 2013 | Termination of appointment of Jane Caine as a director (1 page) |
27 August 2013 | Termination of appointment of Jane Caine as a secretary (1 page) |
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|