Badingham
Suffolk
IP13 8LZ
Director Name | Mr David Ralph Delano Cornell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill House Cattle Lane Monxton Andover Hampshire SP11 8AP |
Director Name | Mr William Hugh Mearns Gow |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishops Mansions Bishops Park Road London SW6 6DZ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Director Name | The Shackleton Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | The Old Mill House Cattle Lane Monkton Andover Hampshire SP11 8AP |
Registered Address | 52 Mount Street London W1K 2SF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£771 |
Cash | £5,938 |
Current Liabilities | £6,709 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 17 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director the shackleton foundation (1 page) |
28 April 2009 | Appointment Terminated Director the shackleton foundation (1 page) |
16 February 2009 | Director's change of particulars / henry adams / 01/11/2008 (1 page) |
16 February 2009 | Director's Change of Particulars / henry adams / 01/11/2008 / HouseName/Number was: dunningworth stables, now: hollow lane farm; Street was: snape bridge road, now: hollow lane; Post Town was: tunstall, now: badingham; Post Code was: IP12 2EQ, now: IP13 8LZ; Country was: , now: united kingdom (1 page) |
13 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the old mill house cattle lane monkton andover hampshire SP11 8AP (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the old mill house cattle lane monkton andover hampshire SP11 8AP (1 page) |
11 April 2008 | Incorporation (19 pages) |
11 April 2008 | Incorporation (19 pages) |