Church Street, Gestingthorpe
Halstead
CO9 3AX
Director Name | Simeon Wesley Tee |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hooks Hall Fenstead End, Boxted Bury St. Edmunds IP29 4LH |
Secretary Name | Mr Matthew John Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delvyns Cottage Church Street, Gestingthorpe Halstead CO9 3AX |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Matthew John Cullen 50.00% Ordinary |
---|---|
50 at £1 | Simeon Wesley Tee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,135 |
Cash | £4,250 |
Current Liabilities | £111,293 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 June 2014 | Registered office address changed from Unit 3 47 Knightsdale Road Ipswich IP1 4JJ England on 19 June 2014 (2 pages) |
18 June 2014 | Statement of affairs with form 4.19 (7 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom on 15 July 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 August 2012 | Registered office address changed from Garland House, Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Garland House, Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012 (1 page) |
28 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/05/2007 (1 page) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
27 April 2007 | Ad 18/04/06--------- £ si 100@1=100 (1 page) |
23 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 April 2006 | Incorporation (17 pages) |