Soham
Ely
Cambridgeshire
CB7 5JA
Secretary Name | Emma Jane Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(1 day after company formation) |
Appointment Duration | 15 years (closed 04 April 2010) |
Role | Secretary |
Correspondence Address | 39 Station Road Soham Ely Cambridgeshire CB7 5DY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1-2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2010 | Notice of final account prior to dissolution (1 page) |
4 January 2010 | Return of final meeting of creditors (1 page) |
9 February 2001 | Appointment of a liquidator (1 page) |
9 February 2001 | Appointment of a liquidator (1 page) |
10 October 2000 | Order of court to wind up (4 pages) |
10 October 2000 | Notice of completion of voluntary arrangement (5 pages) |
10 October 2000 | Notice of completion of voluntary arrangement (5 pages) |
10 October 2000 | Order of court to wind up (4 pages) |
2 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2000 (8 pages) |
2 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2000 (8 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
14 April 2000 | Statement of affairs (7 pages) |
14 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Statement of affairs (7 pages) |
14 April 2000 | Resolutions
|
21 March 2000 | Registered office changed on 21/03/00 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
22 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
20 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 09/03/97; no change of members
|
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1996 | Return made up to 09/03/96; full list of members (6 pages) |
23 October 1996 | Return made up to 09/03/96; full list of members (6 pages) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
4 May 1995 | Accounting reference date notified as 31/03 (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 140 paddock street soham ely cambridgeshire CB7 5JA (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |