Tamworth
Staffordshire
B79 7RB
Director Name | Mrs Susan Mary Van Scoyoc |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB |
Registered Address | 3 Mace Walk Chelmsford CM1 2GE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Stephen Lane Van Scoyoc 50.00% Ordinary |
---|---|
50 at £1 | Susan Mary Van Scoyoc 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Application to strike the company off the register (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS England to 3 Mace Walk Chelmsford CM1 2GE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS England to 3 Mace Walk Chelmsford CM1 2GE on 4 September 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Mrs Susan Mary Van Scoyoc on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Stephen Lane Van Scoyoc on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB to 6 Cathedral Court Church Street Chelmsford Essex CM1 1NS on 8 February 2016 (1 page) |
8 February 2016 | Director's details changed for Mrs Susan Mary Van Scoyoc on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Stephen Lane Van Scoyoc on 8 February 2016 (2 pages) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|