Apsley End Shillington
Hitchin
Hertfordshire
SG5 3LX
Director Name | Deborah Jane Vine |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 26 July 2011) |
Role | Singer |
Country of Residence | England |
Correspondence Address | Alexandra Barn Southwell Lane, Sotterley Beccles Suffolk NR34 8EZ |
Secretary Name | Karen Elizabeth England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 26 July 2011) |
Role | Singer |
Country of Residence | England |
Correspondence Address | 91a Apsley End Road Apsley End Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Mr Colin John Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Martins Drive Hertford Hertfordshire SG13 7TA |
Secretary Name | Mrs Sharon Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Registered Address | 91 Tabernacle Street London EC2A 4JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,633 |
Cash | £31 |
Current Liabilities | £2,938 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (2 pages) |
31 March 2011 | Application to strike the company off the register (2 pages) |
26 March 2010 | Director's details changed for Deborah Jane Vine on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Karen Elizabeth England on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Deborah Jane Vine on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Karen Elizabeth England on 26 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Ad 29/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Ad 29/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
19 July 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
13 July 2006 | Company name changed cook forty nine LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed cook forty nine LIMITED\certificate issued on 13/07/06 (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
6 March 2006 | Incorporation (21 pages) |
6 March 2006 | Incorporation (21 pages) |