Tredington
Shipston On Stour
CV36 4NJ
Director Name | Christine Ann Phillips |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Rodborough Road Dorridge Solihull West Midlands B93 8EF |
Secretary Name | Nicole Louise Frame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Tredington Shipston On Stour CV36 4NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nicole Louise Frame 50.00% Ordinary |
---|---|
1 at £1 | Yaron Yehuda Frame 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,951 |
Cash | £245,502 |
Current Liabilities | £14,551 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 January 2003 | Delivered on: 8 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clifford mews clifford road clifford chambers stratford upon avon warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2020 | Application to strike the company off the register (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 May 2005 | Return made up to 04/05/05; full list of members
|
25 May 2005 | Return made up to 04/05/05; full list of members
|
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
19 June 2000 | Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 June 2000 | Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Memorandum and Articles of Association (11 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Memorandum and Articles of Association (11 pages) |
17 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Company name changed nafsika LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Company name changed nafsika LIMITED\certificate issued on 15/05/00 (2 pages) |
4 May 2000 | Incorporation (17 pages) |
4 May 2000 | Incorporation (17 pages) |