Witham
CM8 1HG
Director Name | Miss Charlotte Gruender |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Director Name | Mr William Hodges |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Director Name | Miss Alexandra Newell |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Director Name | Mr Afham Raoof |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Director Name | Mr Seyon Sivarajah |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Secretary Name | Mr Afham Raoof |
---|---|
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Director Name | Mr Matthew Cooper |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Witham Lodge Witham CM8 1HG |
Registered Address | 20 Witham Lodge Witham CM8 1HG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | Afham Raoof 14.29% Ordinary |
---|---|
1 at £1 | Alexandra Newell 14.29% Ordinary |
1 at £1 | Charlotte Gruender 14.29% Ordinary |
1 at £1 | Matthew Cooper 14.29% Ordinary |
1 at £1 | Seyon Sivarajah 14.29% Ordinary |
1 at £1 | Shadheeskumar Bhaskar 14.29% Ordinary |
1 at £1 | William Hodges 14.29% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 January 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Application to strike the company off the register (3 pages) |
10 May 2013 | Termination of appointment of Matthew Cooper as a director (1 page) |
10 May 2013 | Termination of appointment of Matthew Cooper as a director (1 page) |
26 October 2012 | Incorporation (33 pages) |
26 October 2012 | Incorporation (33 pages) |