St. Ives
Cambridgeshire
PE27 3DT
Secretary Name | Karen Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 November 2015) |
Role | Company Director |
Correspondence Address | 6 Arran Way St Ives Cambridgeshire PE27 3DT |
Secretary Name | Jane Pauline Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Grafton Close Kings Lynn Norfolk PE30 3EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mhbservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831609228 |
Telephone region | Mobile |
Registered Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£58,439 |
Cash | £73 |
Current Liabilities | £208,917 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 20 May 2015 (17 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (17 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (17 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (17 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 20 May 2014 (17 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (17 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (10 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 20 May 2013 (10 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (10 pages) |
24 May 2012 | Registered office address changed from 6 Arran Way St Ives Cambridgeshire PE27 3DT on 24 May 2012 (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Appointment of a voluntary liquidator (2 pages) |
24 May 2012 | Appointment of a voluntary liquidator (2 pages) |
24 May 2012 | Statement of affairs with form 4.19 (8 pages) |
24 May 2012 | Registered office address changed from 6 Arran Way St Ives Cambridgeshire PE27 3DT on 24 May 2012 (2 pages) |
24 May 2012 | Statement of affairs with form 4.19 (8 pages) |
24 May 2012 | Resolutions
|
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Secretary's details changed for Karen Whitaker on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Karen Whitaker on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Secretary's details changed for Karen Whitaker on 6 October 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Director's details changed for Maurice Herbert Buck on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Maurice Herbert Buck on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Maurice Herbert Buck on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 6 arran way st. Ives cambridgeshire PE27 3DT (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 6 arran way st. Ives cambridgeshire PE27 3DT (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 14 grafton close, reffley estate kings lynn norfolk PE30 3EZ (1 page) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 14 grafton close, reffley estate kings lynn norfolk PE30 3EZ (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Location of debenture register (1 page) |
12 October 2007 | Location of debenture register (1 page) |
12 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
19 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 23/09/04; full list of members (6 pages) |
25 January 2005 | Return made up to 23/09/04; full list of members (6 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |