Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director Name | Lee John Mills |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 August 2015) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wheat Croft Bishop's Stortford Hertfordshire CM23 4DT |
Director Name | Mrs Heidi Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Street Barn Main Street, Shudy Camps Cambridge Cambridgeshire CB21 4RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.contractsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87520160 |
Telephone region | London |
Registered Address | Suites 8 + 9 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | Mrs Heidi Morris 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 April 2014 | Company name changed presitige equestrian show centre LTD\certificate issued on 25/04/14
|
25 April 2014 | Company name changed presitige equestrian show centre LTD\certificate issued on 25/04/14
|
15 April 2014 | Company name changed contract security (united k) LTD\certificate issued on 15/04/14
|
15 April 2014 | Company name changed contract security (united k) LTD\certificate issued on 15/04/14
|
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
25 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Lee John Mills on 25 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Lee John Mills on 25 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 July 2009 | Appointment terminated director heidi morris (1 page) |
14 July 2009 | Appointment terminated director heidi morris (1 page) |
14 July 2009 | Director appointed lee john mills (1 page) |
14 July 2009 | Director appointed lee john mills (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
8 July 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from suites 8 & 9 parkside business centre plumpton road hoddesdon herts EN11 0ES (1 page) |
20 May 2008 | Secretary appointed john albert mills (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from suites 8 & 9 parkside business centre plumpton road hoddesdon herts EN11 0ES (1 page) |
20 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Director appointed heidi morris (2 pages) |
20 May 2008 | Secretary appointed john albert mills (2 pages) |
20 May 2008 | Director appointed heidi morris (2 pages) |
20 May 2008 | Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 April 2008 | Incorporation (9 pages) |
25 April 2008 | Incorporation (9 pages) |