Brundall
Norwich
Norfolk
NR13 5LF
Director Name | Antonia Christophi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marine Crescent Great Yarmouth Norfolk NR30 4ER |
Secretary Name | Debra Ann Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 17 Westfield Road Brundall Norwich Norfolk NR13 5LF |
Director Name | Mr Sotiris Christophi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Marine Crescent Great Yarmouth Norfolk NR30 4ER |
Secretary Name | Mr Sotiris Christophi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Marine Crescent Great Yarmouth Norfolk NR30 4ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £113,873 |
Cash | £2,302 |
Current Liabilities | £50,655 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (9 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (9 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (9 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page) |
3 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (5 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (5 pages) |
8 November 2005 | Return made up to 21/05/05; full list of members; amend (5 pages) |
8 November 2005 | Return made up to 21/05/05; full list of members; amend (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 97 yarmouth rd norwich norfolk NR7 0HF (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 97 yarmouth rd norwich norfolk NR7 0HF (1 page) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (5 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members (5 pages) |
10 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (9 pages) |
21 May 2002 | Incorporation (9 pages) |