Exning
Suffolk
CB8 7NA
Secretary Name | Wendy Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ashley Road Newmarket Suffolk CB8 8DA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,070,635 |
Cash | £1,268,281 |
Current Liabilities | £201,495 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
13 January 2009 | Memorandum of capital - processed 13/01/09 (1 page) |
13 January 2009 | Solvency statement dated 30/12/08 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 January 2009 | Statement by directors (1 page) |
27 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page) |
25 June 2008 | Return made up to 22/05/08; no change of members
|
2 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
27 April 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 April 2004 | Company name changed jane of newmarket 2003 LIMITED\certificate issued on 14/04/04 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |