High Road Guyhirn
Wisbech
Cambridgeshire
PE13 4ED
Director Name | Nicola Sharon Samuels |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sheraton House High Road, Guyhirn Wisbech Cambridgeshire PE13 4ED |
Secretary Name | Alan Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sheraton House High Road Guyhirn Wisbech Cambridgeshire PE13 4ED |
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 | 2014 |
---|---|
Net Worth | £33,355 |
Current Liabilities | £59,039 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | Notice of final account prior to dissolution (1 page) |
27 August 2013 | Notice of final account prior to dissolution (1 page) |
27 August 2013 | Return of final meeting of creditors (1 page) |
23 June 2010 | Appointment of a liquidator (1 page) |
23 June 2010 | Appointment of a liquidator (1 page) |
22 June 2010 | Registered office address changed from 33 Norwich Road Wisbech Cambridgeshire PE13 2AD on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 33 Norwich Road Wisbech Cambridgeshire PE13 2AD on 22 June 2010 (2 pages) |
9 June 2008 | Order of court to wind up (2 pages) |
9 June 2008 | Order of court to wind up (2 pages) |
10 May 2008 | Order of court to wind up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from sheraton house, high road guyhirn wisbech cambridgeshire PE13 4ED (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from sheraton house, high road guyhirn wisbech cambridgeshire PE13 4ED (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2005 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Return made up to 07/10/04; full list of members (7 pages) |
22 March 2005 | Return made up to 07/10/04; full list of members (7 pages) |
7 October 2003 | Incorporation (12 pages) |