Kings Acre
Stratford Upon Avon
CV37 9LZ
Secretary Name | Anne Wassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Newbury Drive Stratford Upon Avon Warwickshire CV37 9LZ |
Director Name | Mandy Jane Shirley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Plover Close Stratford Upon Avon Warwickshire CV37 9EN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.walnutandweave.co.uk |
---|---|
Telephone | 01926 336322 |
Telephone region | Warwick |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£34,511 |
Cash | £400 |
Current Liabilities | £214,266 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 19 February 2014 (11 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (11 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (11 pages) |
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Resolutions
|
27 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Statement of affairs with form 4.19 (5 pages) |
27 February 2013 | Resolutions
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Registered office address changed from 11 Livery Street Leamington Spa Warwickshire CV32 4NP United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 11 Livery Street Leamington Spa Warwickshire CV32 4NP United Kingdom on 18 February 2013 (2 pages) |
12 December 2012 | Registered office address changed from 9 Newbury Drive Stratford upon Avon Warwickshire CV37 9LZ on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 9 Newbury Drive Stratford upon Avon Warwickshire CV37 9LZ on 12 December 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 September 2011 | Amended copy anne wassell secretary (2 pages) |
5 September 2011 | Amended copy anne wassell secretary (2 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
5 March 2010 | Termination of appointment of Mandy Shirley as a director (1 page) |
5 March 2010 | Termination of appointment of Mandy Shirley as a director (1 page) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 9 newbury drive stratford upon avon warwickshire CV37 9LZ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 9 newbury drive stratford upon avon warwickshire CV37 9LZ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from unit 18 western road industrial estate stratford on avon warwickshire CV37 0AH (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from unit 18 western road industrial estate stratford on avon warwickshire CV37 0AH (1 page) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 16 western road ind estate stratford-upon-avon CV37 0AH (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 16 western road ind estate stratford-upon-avon CV37 0AH (1 page) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (13 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (13 pages) |
10 February 2005 | Secretary resigned (1 page) |