Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD
Director Name | Sanjeev Pal Pooni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Director Name | Mr Stephen Lucey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2014(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Director Name | Mr Andrew Leonard Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Church Walk Great Billing Northampton NN3 9ED |
Website | royalmail.com |
---|
Registered Address | 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Roy Parrish 50.00% Ordinary |
---|---|
25 at £1 | Ian Mill 25.00% Ordinary |
25 at £1 | Treetops Trading LTD 25.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Andrew Leonard Thompson as a director on 11 September 2015 (1 page) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Andrew Leonard Thompson as a director on 11 September 2015 (1 page) |
2 October 2015 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to C/O Croucher Needham 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to C/O Croucher Needham 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Roy Andrew Parrish on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Roy Andrew Parrish on 2 October 2015 (2 pages) |
14 July 2015 | Appointment of Mr Andrew Leonard Thompson as a director on 29 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Stephen Lucey as a director on 29 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Stephen Lucey as a director on 29 June 2015 (1 page) |
14 July 2015 | Appointment of Mr Andrew Leonard Thompson as a director on 29 June 2015 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 March 2014 | Appointment of Mr Stephen Lucey as a director (2 pages) |
24 March 2014 | Appointment of Mr Stephen Lucey as a director (2 pages) |
21 March 2014 | Termination of appointment of Sanjeev Pooni as a director (1 page) |
21 March 2014 | Termination of appointment of Sanjeev Pooni as a director (1 page) |
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
10 September 2013 | Incorporation (54 pages) |
10 September 2013 | Incorporation (54 pages) |