Little Maplestead
Halstead
Essex
CO9 2RZ
Secretary Name | Suzanna Lynne Minnis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Admistrator |
Country of Residence | United Kingdom |
Correspondence Address | Bricks Farm Sudbury Road Little Maplestead Halstead Essex CO9 2RZ |
Director Name | Suzanna Lynne Minnis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Admistrator |
Country of Residence | United Kingdom |
Correspondence Address | Bricks Farm Sudbury Road Little Maplestead Halstead Essex CO9 2RZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
55 at £1 | Mr David Roger Minnis 55.00% Ordinary |
---|---|
45 at £1 | Mrs Suzanna Lynne Minnis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386 |
Cash | £754 |
Current Liabilities | £23,541 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 November 2014 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 6 November 2014 (1 page) |
5 November 2014 | Statement of affairs with form 4.19 (5 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Resolutions
|
5 November 2014 | Statement of affairs with form 4.19 (5 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Termination of appointment of Suzanna Minnis as a director (1 page) |
22 October 2013 | Termination of appointment of Suzanna Minnis as a director (1 page) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for David Roger Minnis on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Suzanna Lynne Minnis on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for David Roger Minnis on 23 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Suzanna Lynne Minnis on 23 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
9 February 2007 | Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page) |
9 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 February 2007 | Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (14 pages) |
23 January 2007 | Incorporation (14 pages) |