Penzance
Cornwall
TR18 4EZ
Director Name | Christine Woodhead |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 September 2019) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ Wales |
Director Name | Christopher Anthony Woodhead |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 June 2015) |
Role | Freelance Consultant Writer |
Country of Residence | Wales |
Correspondence Address | Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ Wales |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christine Woodhead 50.00% Ordinary A |
---|---|
1 at £1 | Christopher Anthony Woodhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,948 |
Cash | £213,062 |
Current Liabilities | £21,114 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
9 October 2018 | Liquidators' statement of receipts and payments to 1 August 2018 (12 pages) |
23 August 2017 | Registered office address changed from Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ to Acre House 11-15 William Road London NW1 3ER on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from Hendre Gwenllian Llanfrothen Penrhyndeudraeth Gwynedd LL48 6DJ to Acre House 11-15 William Road London NW1 3ER on 23 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Declaration of solvency (5 pages) |
22 August 2017 | Declaration of solvency (5 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 August 2015 | Termination of appointment of Christopher Anthony Woodhead as a director on 23 June 2015 (1 page) |
5 August 2015 | Appointment of Christine Woodhead as a director on 23 June 2015 (2 pages) |
5 August 2015 | Appointment of Christine Woodhead as a director on 23 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Christopher Anthony Woodhead as a director on 23 June 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 02/01/08; full list of members (3 pages) |
17 April 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 April 2008 | Return made up to 02/01/07; full list of members; amend (6 pages) |
11 April 2008 | Return made up to 02/01/07; full list of members; amend (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (6 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members
|
7 February 2006 | Return made up to 02/01/06; full list of members
|
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (6 pages) |
30 December 2004 | Return made up to 02/01/05; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: hendre gwenllian llandfrothen penrhyndeudraeth gwynedd LL48 6DJ (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: hendre gwenllian llandfrothen penrhyndeudraeth gwynedd LL48 6DJ (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 April 2003 | Memorandum and Articles of Association (11 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Memorandum and Articles of Association (11 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
18 March 2003 | Company name changed acre 677 LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed acre 677 LIMITED\certificate issued on 18/03/03 (2 pages) |
2 January 2003 | Incorporation (16 pages) |
2 January 2003 | Incorporation (16 pages) |