Lanner
Redruth
Cornwall
TR16 6AL
Secretary Name | Katherine Helen March |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(3 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.marchymanagement.com |
---|---|
Telephone | 020 75865567 |
Telephone region | London |
Registered Address | K & B Accountancy Group 1st Floor, The South Quay Building 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Henried March 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,646 |
Cash | £111 |
Current Liabilities | £5,859 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2020 | Change of details for Paul Henried March as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from K&B Accountancy Group, 1st Floor the South Quay Building, 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 16 October 2020 (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 March 2019 | Registered office address changed from Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL England to K&B Accountancy Group, 1st Floor the South Quay Building, 189 Marsh Wall London E14 9SH on 30 March 2019 (1 page) |
28 March 2019 | Current accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 October 2015 | Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Paul Henried March on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page) |
5 October 2015 | Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Chy an Dowr Brea Camborne Cornwall TR14 9AT to Orchard Cottage Tresavean Lanner Redruth Cornwall TR16 6AL on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Paul Henried March on 5 October 2015 (2 pages) |
5 October 2015 | Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Paul Henried March on 5 October 2015 (2 pages) |
5 October 2015 | Secretary's details changed for Katherine Helen March on 5 October 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Director's details changed for Paul Henried March on 30 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Paul Henried March on 30 March 2014 (2 pages) |
14 April 2014 | Registered office address changed from 1 Stonecroft, Piltdown Uckfield East Sussex TN22 3XN on 14 April 2014 (1 page) |
14 April 2014 | Secretary's details changed for Katherine Helen March on 30 March 2014 (1 page) |
14 April 2014 | Secretary's details changed for Katherine Helen March on 30 March 2014 (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 1 Stonecroft, Piltdown Uckfield East Sussex TN22 3XN on 14 April 2014 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Paul Henried March on 30 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Paul Henried March on 30 March 2010 (2 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (9 pages) |
30 March 2007 | Incorporation (9 pages) |