Saxmundham
Suffolk
IP17 1DG
Secretary Name | Mr Robert Matthew Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Royal Naval Officer |
Correspondence Address | 9 Wakefords Close Aldershot Hampshire GU11 2LP |
Secretary Name | Mr Barnaby Adam Askew Page |
---|---|
Status | Resigned |
Appointed | 21 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 11 South Entrance Saxmundham Suffolk IP17 1DG |
Website | www.marst0n.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Rebecca May Gander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,263 |
Cash | £17,382 |
Current Liabilities | £85,011 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 May 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (21 pages) |
30 March 2017 | Registered office address changed from Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU England to 24 Conduit Place London W2 1EP on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU England to 24 Conduit Place London W2 1EP on 30 March 2017 (2 pages) |
28 March 2017 | Statement of affairs with form 4.19 (7 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Statement of affairs with form 4.19 (7 pages) |
20 February 2017 | Termination of appointment of Barnaby Adam Askew Page as a secretary on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 11 South Entrance Saxmundham Suffolk IP17 1DG England to Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 11 South Entrance Saxmundham Suffolk IP17 1DG England to Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Barnaby Adam Askew Page as a secretary on 20 February 2017 (1 page) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 April 2016 | Registered office address changed from 340-344 Kingsland Road London E8 3DA to 11 South Entrance Saxmundham Suffolk IP17 1DG on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 340-344 Kingsland Road London E8 3DA to 11 South Entrance Saxmundham Suffolk IP17 1DG on 22 April 2016 (1 page) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
1 October 2015 | Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page) |
21 September 2015 | Appointment of Mr Barnaby Adam Askew Page as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Barnaby Adam Askew Page as a secretary on 21 September 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 March 2014 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 21 March 2014 (1 page) |
17 December 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 December 2013 (1 page) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Secretary's details changed for Mr Robert Matthew Marston on 18 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mr Robert Matthew Marston on 18 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 October 2013 | Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG England on 15 October 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 April 2013 | Registered office address changed from C/O Limoncello 340-344 Kingsland Road London E8 4DA United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from C/O Limoncello 340-344 Kingsland Road London E8 4DA United Kingdom on 11 April 2013 (1 page) |
20 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Registered office address changed from Limoncello 15a Cremer Street London E2 8HD United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Limoncello 15a Cremer Street London E2 8HD United Kingdom on 28 May 2012 (1 page) |
15 November 2011 | Director's details changed for Rebecca May Marston on 15 November 2011 (3 pages) |
15 November 2011 | Secretary's details changed for Mr Robert Matthew Marston on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Rebecca May Marston on 15 November 2011 (3 pages) |
15 November 2011 | Secretary's details changed for Mr Robert Matthew Marston on 15 November 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
7 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from limoncello 92 hoxton street london N1 6LP (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from limoncello 92 hoxton street london N1 6LP (1 page) |
25 November 2008 | Secretary's change of particulars / robert marston / 25/11/2008 (2 pages) |
25 November 2008 | Secretary's change of particulars / robert marston / 25/11/2008 (2 pages) |
25 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 October 2007 | Incorporation (15 pages) |
19 October 2007 | Incorporation (15 pages) |