Company NameSally Anne McCoy Limited
Company StatusDissolved
Company Number08926474
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Sally Anne McCoy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Sally Anne Mccoy
100.00%
Ordinary

Financials

Year2014
Net Worth£814
Cash£4,082
Current Liabilities£7,476

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Ms Sally Anne Mccoy on 6 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Sally Anne Mccoy on 6 January 2015 (2 pages)
21 January 2015Director's details changed for Ms Sally Anne Mccoy on 6 January 2015 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)