Highfields Caldecot
Cambridge
Cambridgeshire
CB3 7UY
Secretary Name | Mr Colin William Hamilton Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Holcombe Hill Holcombe BA3 5DJ |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 16th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £8,000 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
20 July 2009 | Appointment terminated secretary colin kerr (1 page) |
20 July 2009 | Appointment Terminated Secretary colin kerr (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 24/09/08; full list of members (10 pages) |
8 October 2008 | Return made up to 24/09/08; full list of members (10 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
15 June 2007 | Return made up to 15/03/07; full list of members (6 pages) |
15 June 2007 | Return made up to 15/03/07; full list of members (6 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
13 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
16 March 2005 | Company name changed enfranchise 508 LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed enfranchise 508 LIMITED\certificate issued on 16/03/05 (2 pages) |
15 March 2005 | Incorporation (14 pages) |
15 March 2005 | Incorporation (14 pages) |