Frinton On Sea
CO13 9LF
Secretary Name | Jamie Fuller |
---|---|
Status | Closed |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cranford Close Frinton On Sea CO13 9LF |
Director Name | Mr Thomas Paul Ullah |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 9 Crusader Business Park, Stephenson Road Wes Clacton-On-Sea CO15 4TN |
Website | www.cranfordelectrical.com |
---|
Registered Address | Unit 9 Crusader Business Park, Stephenson Road West Clacton-On-Sea CO15 4TN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
100 at £1 | Jamie Fuller 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 November 2016 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Thomas Paul Ullah as a director on 19 August 2016 (2 pages) |
17 October 2016 | Termination of appointment of Thomas Paul Ullah as a director on 19 August 2016 (2 pages) |
22 September 2016 | Registered office address changed from 4 Cranford Close Frinton on Sea CO13 9LF to Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 4 Cranford Close Frinton on Sea CO13 9LF to Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN on 22 September 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 December 2015 | Appointment of Mr Thomas Paul Ullah as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Thomas Paul Ullah as a director on 1 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|