Haverhill
Suffolk
CB9 8BX
Director Name | Mrs Donna Anderson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paske Avenue Haverhill Suffolk CB9 8BX |
Secretary Name | Mrs Donna Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paske Avenue Haverhill Suffolk CB9 8BX |
Director Name | Mr Simon John Edward Glew |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Newton Place Haverhill Suffolk CB9 0AZ |
Secretary Name | Mr Anthony John Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sturmer Road Haverhill Suffolk CB9 7UU |
Secretary Name | Dorothy May Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 40 Mill Hill Haverhill Suffolk CB9 8BU |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Summit House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Andrew Charles Anderson 50.00% Ordinary |
---|---|
1 at 1 | Ms Donna Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,023 |
Cash | £1,099 |
Current Liabilities | £145,619 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Voluntary strike-off action has been suspended (1 page) |
2 December 2010 | Voluntary strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (4 pages) |
5 October 2010 | Application to strike the company off the register (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 July 2009 | Return made up to 17/03/09; full list of members (4 pages) |
24 July 2009 | Secretary appointed mrs donna anderson (1 page) |
24 July 2009 | Secretary appointed mrs donna anderson (1 page) |
24 July 2009 | Appointment terminated secretary dorothy hobbs (1 page) |
24 July 2009 | Appointment Terminated Secretary dorothy hobbs (1 page) |
19 June 2009 | Return made up to 17/03/08; full list of members (4 pages) |
19 June 2009 | Return made up to 17/03/08; full list of members (4 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 23 paske avenue haverhill suffolk CB9 8BX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 23 paske avenue haverhill suffolk CB9 8BX (1 page) |
28 November 2007 | Return made up to 17/03/07; no change of members (7 pages) |
28 November 2007 | Accounts made up to 31 March 2007 (1 page) |
28 November 2007 | Return made up to 17/03/07; no change of members (7 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |