Boxford
Sudbury
Suffolk
CO10 5JT
Director Name | Mr Terence John Cammish |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 20 March 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Pembroke Close Pembroke Close Billericay Essex CM12 0PF |
Registered Address | Hockleys School Hill Boxford Sudbury Suffolk CO10 5JT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Boxford |
Ward | Boxford |
Built Up Area | Boxford |
1 at £1 | Mr Terence John Cammish 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nyarai Caroline Cammish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £3 |
Current Liabilities | £11,323 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2017 | Withdraw the company strike off application (1 page) |
---|---|
17 October 2017 | Withdraw the company strike off application (1 page) |
17 October 2017 | Withdraw the company strike off application (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Registered office address changed from C/O 1 Pembroke Close Billericay Po Box Essex 1 Pembroke Close Billericay Essex CM12 0PF on 20 March 2014 (1 page) |
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
5 March 2013 | Appointment of Mr Terence John Cammish as a director (2 pages) |
10 December 2012 | Incorporation
|