Spixworth
Norwich
Norfolk
NR10 3QS
Secretary Name | Alan Richard Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 November 2012) |
Role | Home Information Pack Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Giles Road Spixworth Norwich Norfolk NR10 3QS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Britannia House Roberts Mews Orpington Kent BR6 0JP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,250 |
Cash | £18,775 |
Current Liabilities | £6,697 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
5 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Managing Director Alan Richard Horne on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Managing Director Alan Richard Horne on 26 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 9 giles road spixworth norwich NR10 3QS united kingdom (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 9 giles road spixworth norwich NR10 3QS united kingdom (1 page) |
25 March 2008 | Director appointed managing director alan richard horne (1 page) |
25 March 2008 | Director appointed managing director alan richard horne (1 page) |
25 March 2008 | Secretary appointed managing director alan richard horne (1 page) |
25 March 2008 | Secretary appointed managing director alan richard horne (1 page) |
23 March 2008 | Ad 22/03/08-22/03/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
23 March 2008 | Ad 22/03/08-22/03/08\gbp si 8@1=8\gbp ic 3/11\ (1 page) |
23 March 2008 | Ad 22/03/08-22/03/08 gbp si 8@1=8 gbp ic 3/11 (1 page) |
23 March 2008 | Ad 22/03/08-22/03/08 gbp si 1@1=1 gbp ic 2/3 (1 page) |
20 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
20 March 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
20 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
20 March 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
18 March 2008 | Incorporation (13 pages) |
18 March 2008 | Incorporation (13 pages) |