Lordshill
Southampton
SO16 8BX
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2013(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Neil Spokes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Atterton Road Haverhill CB9 7SR |
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 | Mr Wayne Charles Denham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,694 |
Cash | £169 |
Current Liabilities | £10,863 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 December 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Registered office address changed from 44 Atterton Road Haverhill CB9 7SR United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Appointment of Mr Wayne Charles Denham as a director on 16 April 2013 (2 pages) |
15 October 2013 | Termination of appointment of Neil Spokes as a director on 16 April 2013 (1 page) |
15 October 2013 | Registered office address changed from 44 Atterton Road Haverhill CB9 7SR United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Neil Spokes as a director on 16 April 2013 (1 page) |
15 October 2013 | Appointment of Mr Wayne Charles Denham as a director on 16 April 2013 (2 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|