Stevenage
Hertfordshire
SG1 5HE
Director Name | Peter William Cramer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Bronte Paths Stevenage Hertfordshire SG2 0PL |
Secretary Name | Mrs Elizabeth Ann Avis |
---|---|
Status | Closed |
Appointed | 01 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 February 2013) |
Role | Company Director |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Michelle Marsh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Cottage Therfield Royston Hertfordshire SG8 9RH |
Director Name | Mr William Thomas Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tinkers Cottage Dane End Therfield Royston Hertfordshire SG8 9RH |
Secretary Name | Michelle Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Cottage Therfield Royston Hertfordshire SG8 9RH |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
500 at £1 | Peter William Cramer 50.00% Ordinary |
---|---|
500 at £1 | Wayne Peter Avis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £292,456 |
Gross Profit | £142,293 |
Net Worth | £18,075 |
Cash | £14,581 |
Current Liabilities | £35,805 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 September 2011 | Registered office address changed from Unit 9 Fulton Close Argyle Way Stevenage Hertfordshire SG1 2AF United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Unit 9 Fulton Close Argyle Way Stevenage Hertfordshire SG1 2AF United Kingdom on 14 September 2011 (2 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Resolutions
|
13 September 2011 | Statement of affairs with form 4.19 (6 pages) |
13 September 2011 | Statement of affairs with form 4.19 (6 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
2 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 June 2010 | Director's details changed for Peter William Cramer on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Wayne Peter Avis on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Peter William Cramer on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Wayne Peter Avis on 20 June 2010 (2 pages) |
12 March 2010 | Appointment of Mrs Elizabeth Ann Avis as a secretary (1 page) |
12 March 2010 | Termination of appointment of Michelle Marsh as a secretary (1 page) |
12 March 2010 | Termination of appointment of William Marsh as a director (1 page) |
12 March 2010 | Termination of appointment of William Marsh as a director (1 page) |
12 March 2010 | Termination of appointment of Michelle Marsh as a director (1 page) |
12 March 2010 | Registered office address changed from Tinkers Cottage, Dane End Therfield Nr Royston Herts SG8 9RH on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Tinkers Cottage, Dane End Therfield Nr Royston Herts SG8 9RH on 12 March 2010 (1 page) |
12 March 2010 | Termination of appointment of Michelle Marsh as a director (1 page) |
12 March 2010 | Appointment of Mrs Elizabeth Ann Avis as a secretary (1 page) |
12 March 2010 | Termination of appointment of Michelle Marsh as a secretary (1 page) |
11 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
11 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 October 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 October 2006 | Return made up to 20/06/06; full list of members (3 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed natural alternatives (2005) limi ted\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed natural alternatives (2005) limi ted\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2005 | Incorporation (15 pages) |
20 June 2005 | Incorporation (15 pages) |