Wimbish
Saffron Walden
Essex
CB10 2XH
Director Name | Mr David Buchanan Baxter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Dr Jerome Paul Booth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Liam James Halligan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Secretary Name | David Baxter |
---|---|
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Ousmene Jacques Mandeng |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2017) |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 31 Gatliff Road London SW1W 8BD |
Director Name | Mr Brian Walter Killman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Brian Walter Killman as a director on 3 April 2019 (1 page) |
7 November 2018 | Termination of appointment of Liam James Halligan as a director on 2 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
26 July 2018 | Register inspection address has been changed from C/O 3rd Floor 27a Floral Street London WC2E 9EZ England to Abbey House High Street Saffron Walden CB10 1AF (1 page) |
19 July 2018 | Termination of appointment of Jerome Paul Booth as a director on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Brian Killman as a director on 19 July 2018 (2 pages) |
23 April 2018 | Change of details for New Sparta Holdings Limited as a person with significant control on 18 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mrs Jane Victoria Rae on 19 March 2018 (4 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of David Baxter as a secretary on 10 April 2017 (1 page) |
15 June 2017 | Termination of appointment of David Baxter as a secretary on 10 April 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Termination of appointment of David Buchanan Baxter as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David Buchanan Baxter as a director on 10 April 2017 (1 page) |
1 March 2017 | Termination of appointment of Ousmene Jacques Mandeng as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Ousmene Jacques Mandeng as a director on 31 January 2017 (1 page) |
8 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 February 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
17 August 2016 | Register(s) moved to registered inspection location C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page) |
17 August 2016 | Register(s) moved to registered inspection location C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
16 August 2016 | Register inspection address has been changed to C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page) |
16 August 2016 | Register inspection address has been changed to C/O 3rd Floor 27a Floral Street London WC2E 9EZ (1 page) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
30 June 2016 | Appointment of Mr Ousmene Jacques Mandeng as a director on 23 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Ousmene Jacques Mandeng as a director on 23 June 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Jane Victoria Rae as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Jane Victoria Rae as a director on 11 March 2016 (2 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|