Diss
Norfolk
IP22 4GP
Director Name | John Claude Francis Hopper |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Autumn House Crossing Road Palgrave Diss Norfolk IP22 7AW |
Secretary Name | Craig Paul Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ensign Way Diss Norfolk IP22 4GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£215,970 |
Current Liabilities | £260,893 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Completion of winding up (1 page) |
19 September 2014 | Order of court to wind up (2 pages) |
3 July 2014 | Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR on 3 July 2014 (1 page) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for John Claude Francis Hopper on 28 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Craig Paul Hopper on 28 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 July 2009 | Director and secretary's change of particulars / craig hopper / 28/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / john hopper / 28/06/2009 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 February 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
25 August 2004 | Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
29 June 2004 | Incorporation (16 pages) |