Huntingfield
Suffolk
IP19 0BZ
Director Name | Mr Arnaud Compas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 February 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 4 Bellcourt Ivy Road London SE4 1HF |
Director Name | Mr Robert Reynosa Dann |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 February 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Trematon Place Teddington Middlesex TW11 9RH |
Secretary Name | Mr Stephen Peter Harrison |
---|---|
Status | Closed |
Appointed | 07 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 5 Bedale Street London SE1 9AL |
Secretary Name | Mr Martin Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Registered Address | 5 Bedale Street London SE1 9AL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
10k at £1 | Bedales Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Amended accounts made up to 31 October 2011 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2014 | Amended accounts made up to 31 October 2012 (7 pages) |
13 February 2014 | Termination of appointment of Martin Cartwright as a secretary on 1 January 2012 (1 page) |
13 February 2014 | Termination of appointment of Martin Cartwright as a secretary on 1 January 2012 (1 page) |
17 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 February 2012 | Appointment of Mr Stephen Peter Harrison as a secretary on 7 February 2012 (1 page) |
8 February 2012 | Appointment of Mr Stephen Peter Harrison as a secretary on 7 February 2012 (1 page) |
30 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (9 pages) |
2 February 2010 | Director's details changed for Arnaud Compas on 19 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Robert Dann on 19 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stephen Peter Harrison on 19 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (8 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Incorporation (17 pages) |