Assington
Sudbury
Suffolk
CO10 5LD
Director Name | Mr Austin Matthew Frederick Shaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD |
Director Name | Mr Frank John Musker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 49 Aldridge Road Villas London W11 1BN |
Director Name | Mr John Alexander Stirling |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Water Street Cranborne Wimborne Dorset BH21 5QB |
Registered Address | Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Assington |
Ward | Leavenheath |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 March 2016 | Registered office address changed from 10 South Molton Street London W1K 5QJ to Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 10 South Molton Street London W1K 5QJ to Willow Farm Barn Further Street Assington Sudbury Suffolk CO10 5LD on 16 March 2016 (1 page) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 November 2014 | Termination of appointment of Frank John Musker as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Frank John Musker as a director on 17 November 2014 (1 page) |
17 November 2014 | Company name changed quecha theatricals LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Termination of appointment of John Alexander Stirling as a director on 17 November 2014 (1 page) |
17 November 2014 | Company name changed quecha theatricals LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Termination of appointment of John Alexander Stirling as a director on 17 November 2014 (1 page) |
10 November 2014 | Appointment of Mr Austin Matthew Frederick Shaw as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Austin Matthew Frederick Shaw as a director on 10 November 2014 (2 pages) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|