Cockfield
Bury St Edmunds
Suffolk
IP30 0HJ
Secretary Name | Samantha Bergman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | Cockfield House Great Green Cockfield Bury St Edmunds Suffolk IP30 0HJ |
Director Name | Mrs Sammantha Jane Bergman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockfield House Great Green Cockfield Bury St. Edmunds Suffolk IP30 0HJ |
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 1998) |
Correspondence Address | 60 Doughty Street London WC1N 2LS |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at 1 | Mr Alan Joseph Bergman 50.00% Ordinary |
---|---|
100 at 1 | Ms Sammantha Bergman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,878 |
Cash | £970 |
Current Liabilities | £123,261 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed dans-ez international LIMITED\certificate issued on 10/05/11
|
4 May 2011 | Previous accounting period extended from 31 August 2010 to 26 February 2011 (2 pages) |
4 May 2011 | Previous accounting period extended from 31 August 2010 to 26 February 2011 (2 pages) |
27 April 2011 | Change of name notice (1 page) |
27 April 2011 | Change of name notice (1 page) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2010 | Appointment of Sammantha Bergman as a director (2 pages) |
8 November 2010 | Appointment of Sammantha Bergman as a director (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
1 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / alan bergman / 10/09/2007 (1 page) |
18 July 2008 | Director's Change of Particulars / alan bergman / 10/09/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ (1 page) |
18 July 2008 | Secretary's Change of Particulars / samantha bergman / 10/07/2007 / HouseName/Number was: , now: cockfield house; Street was: 37 claredon street, now: great green; Area was: , now: cockfield; Post Town was: london, now: bury st edmunds; Region was: , now: suffolk; Post Code was: SW1V 4RE, now: IP30 0HJ (1 page) |
18 July 2008 | Secretary's change of particulars / samantha bergman / 10/07/2007 (1 page) |
3 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
30 July 2007 | Particulars of mortgage/charge (7 pages) |
30 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members
|
30 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Return made up to 09/07/99; full list of members (5 pages) |
16 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Return made up to 09/07/99; full list of members (5 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Particulars of mortgage/charge (6 pages) |
9 September 1998 | Particulars of mortgage/charge (6 pages) |
17 August 1998 | Memorandum and Articles of Association (12 pages) |
17 August 1998 | Memorandum and Articles of Association (12 pages) |
4 August 1998 | Return made up to 09/07/98; full list of members (5 pages) |
4 August 1998 | Return made up to 09/07/98; full list of members (5 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Ad 29/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 1998 | £ nc 100/200 29/07/97 (1 page) |
25 July 1998 | Resolutions
|
25 July 1998 | Ad 29/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 July 1998 | £ nc 100/200 29/07/97 (1 page) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
10 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 May 1990 | Strike-off action suspended (1 page) |
24 May 1990 | Strike-off action suspended (1 page) |