Shop Street
Worlingworth
Suffolk
IP13 7HX
Director Name | Anthony John Borsay |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 31 Ponsonby Terrace London SW1P 4PZ |
Secretary Name | Anthony John Borsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ponsonby Terrace London SW1P 4PZ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Anthony John Borsay 50.00% Ordinary |
---|---|
50 at £1 | Peter Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,728 |
Net Worth | -£1,881 |
Cash | £127 |
Current Liabilities | £29,612 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Director's details changed for Peter Allen on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Peter Allen on 1 May 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
31 July 2013 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
21 August 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 August 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 November 2008 | Appointment terminated director and secretary anthony borsay (1 page) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
27 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 August 2006 | Incorporation (20 pages) |