Foxton
Cambridgeshire
CB22 6SA
Secretary Name | Carol Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Dewhurst Road Cheshunt Waltham Cross EN8 9PY |
Secretary Name | Lilian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Retired |
Correspondence Address | 42 Hillborough Road Westcliff On Sea Essex SS0 0SA |
Secretary Name | Carol Thomas |
---|---|
Status | Resigned |
Appointed | 22 March 2010(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 57 Station Road Foxton Cambridgeshire CB22 6SA |
Telephone | 01707 650589 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,757 |
Cash | £65 |
Current Liabilities | £11,875 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Registered office address changed from Unit One Furzewood House Cranborne Industrial Estate Cranborne Road Potters Bar Herts EN6 3JN on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Unit One Furzewood House Cranborne Industrial Estate Cranborne Road Potters Bar Herts EN6 3JN on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Carol Thomas as a secretary (1 page) |
16 December 2011 | Termination of appointment of Carol Thomas as a secretary (1 page) |
16 December 2011 | Director's details changed for Graham Frank Warren on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Graham Frank Warren on 16 December 2011 (2 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Carol Thomas as a secretary (1 page) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Carol Thomas as a secretary (1 page) |
14 April 2010 | Termination of appointment of Lilian Burns as a secretary (1 page) |
14 April 2010 | Termination of appointment of Lilian Burns as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Director's change of particulars / graham warren / 05/03/2008 (1 page) |
7 May 2008 | Director's change of particulars / graham warren / 05/03/2008 (1 page) |
7 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / graham warren / 23/03/2007 (1 page) |
7 April 2008 | Director's change of particulars / graham warren / 23/03/2007 (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 99 dewhurst road cheshunt waltham cross EN8 9PY (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 99 dewhurst road cheshunt waltham cross EN8 9PY (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |