Little London Combs
Stowmarket
Suffolk
IP14 2ET
Secretary Name | Sherrill Anne Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Badley Cottage Little London Combs Stowmarket Suffolk IP14 2ET |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 105 Baker Street London W1U 6NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,804 |
Net Worth | £1,956 |
Cash | £49,420 |
Current Liabilities | £57,837 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2004 | Application for striking-off (1 page) |
14 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 118 baker street london W1M 1LB (1 page) |
10 December 2001 | Total exemption full accounts made up to 30 June 2001 (2 pages) |
3 October 2001 | Ad 06/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Registered office changed on 27/09/01 from: 16A falcon street ipswich suffolk IP1 1SL (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 May 2001 | Accounts made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
17 March 2000 | Accounts made up to 30 June 1999 (7 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 April 1999 | Accounts made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 June 1998 | Ad 12/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite.internationa house,82-86 deansgate, manchester M3 2ER (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (10 pages) |