Brampton
Huntingdon
Cambridgeshire
PE28 4UP
Director Name | Angela Kay Bradshaw Clifford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Lomax Drive Brampton Huntingdon Cambridgeshire PE28 4UP |
Secretary Name | Angela Kay Bradshaw Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Lomax Drive Brampton Huntingdon Cambridgeshire PE28 4UP |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9TF |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £66,863 |
Cash | £126,321 |
Current Liabilities | £69,391 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
4 April 2022 | Liquidators' statement of receipts and payments to 30 January 2022 (22 pages) |
24 July 2021 | Registered office address changed from C/O Streets Spw Plc Gable House 239 Regents Park Road London N3 3LF England to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 (2 pages) |
7 April 2021 | Liquidators' statement of receipts and payments to 30 January 2021 (18 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 30 January 2020 (22 pages) |
17 October 2019 | Resignation of a liquidator (3 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 30 January 2019 (17 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 30 January 2018 (19 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (16 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 30 January 2017 (16 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (15 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (15 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 30 January 2016 (15 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 30 January 2015 (8 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (8 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (8 pages) |
5 February 2014 | Statement of affairs with form 4.19 (6 pages) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Statement of affairs with form 4.19 (6 pages) |
16 January 2014 | Registered office address changed from Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Oakley House Headway Business Park, 3 Saxon Way West Corby Northants NN18 9EZ on 16 January 2014 (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 December 2011 | Director's details changed for Richard Alan Bradshaw Clifford on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Richard Alan Bradshaw Clifford on 15 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 December 2009 | Termination of appointment of Angela Bradshaw Clifford as a director (1 page) |
15 December 2009 | Termination of appointment of Angela Bradshaw Clifford as a director (1 page) |
15 December 2009 | Termination of appointment of Angela Bradshaw Clifford as a secretary (1 page) |
15 December 2009 | Termination of appointment of Angela Bradshaw Clifford as a secretary (1 page) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 January 2008 | Return made up to 25/09/07; full list of members (3 pages) |
3 January 2008 | Return made up to 25/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
29 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (3 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (3 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 2 adelaide house corby gate business park corby northamptonshire NN17 5JG (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 2 adelaide house corby gate business park corby northamptonshire NN17 5JG (1 page) |
25 October 2003 | New secretary appointed;new director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: mayflower house, high street billericay essex CM12 9FT (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: mayflower house, high street billericay essex CM12 9FT (1 page) |
18 October 2003 | New director appointed (2 pages) |
17 October 2003 | Ad 25/09/03--------- £ si 49@1=49 £ ic 1/50 (3 pages) |
17 October 2003 | Ad 25/09/03--------- £ si 50@1=50 £ ic 50/100 (3 pages) |
17 October 2003 | Ad 25/09/03--------- £ si 50@1=50 £ ic 50/100 (3 pages) |
17 October 2003 | Ad 25/09/03--------- £ si 49@1=49 £ ic 1/50 (3 pages) |
25 September 2003 | Incorporation (12 pages) |
25 September 2003 | Incorporation (12 pages) |