Saffron Walden
Essex
CB11 3AQ
Secretary Name | John Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Dell Caddington Luton Bedfordshire LU1 4HY |
Director Name | Michelle Dawn Sabin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Carlton Place Shire Hill Saffron Walden Essex CB11 3AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£128,616 |
Cash | £16,748 |
Current Liabilities | £204,701 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
18 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (39 pages) |
4 January 2016 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 January 2016 (2 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Statement of affairs with form 4.19 (28 pages) |
31 December 2015 | Resolutions
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2015 | Director's details changed for Philip John Sabin on 30 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Termination of appointment of Michelle Dawn Sabin as a director on 1 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Michelle Dawn Sabin as a director on 1 July 2014 (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 21 August 2013 (1 page) |
24 April 2013 | Director's details changed for Michelle Dawn Sabin on 4 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Michelle Dawn Sabin on 4 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Philip John Sabin on 4 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Philip John Sabin on 4 February 2013 (2 pages) |
23 April 2013 | Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA on 23 April 2013 (2 pages) |
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 February 2012 | Director's details changed for Philip John Sabin on 30 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Michelle Dawn Sabin on 30 December 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Registered office address changed from Floor 5 Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Floor 5 Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF on 3 March 2011 (1 page) |
21 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Registered office address changed from Dept 21 St Loyes House 20 St Loyes Street Bedford Beds MK45 1ZL on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Dept 21 St Loyes House 20 St Loyes Street Bedford Beds MK45 1ZL on 6 December 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Termination of appointment of John Beresford as a secretary (1 page) |
11 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Director's details changed for Philip John Sabin on 13 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Michelle Dawn Sabin on 13 October 2009 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 7 the dell caddington luton LU1 4HY (1 page) |
13 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 November 2004 | Director's particulars changed (2 pages) |
16 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 February 2003 | Return made up to 05/02/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members
|
1 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 7 the dell caddington bedfordshire LU1 4HY (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
5 February 1999 | Incorporation (12 pages) |