Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BD
Director Name | Mr Bruce Bass |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Collenswood Road Stevenage Herts SG2 9HA |
Director Name | Samuel Peter Evans |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 5 Ash Grove Biggleswade Bedfordshire SG18 0HG |
Director Name | Kim Bass |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 82 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BD |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kim Bass 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Bass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £885 |
Cash | £410 |
Current Liabilities | £98,763 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 12 September 2014 (9 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 12 September 2014 (9 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 12 September 2013 (9 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (9 pages) |
15 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (8 pages) |
15 October 2012 | Liquidators statement of receipts and payments to 12 September 2012 (8 pages) |
16 August 2012 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom on 16 August 2012 (2 pages) |
22 September 2011 | Statement of affairs with form 4.19 (6 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Termination of appointment of Bruce Bass as a director (1 page) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Bruce Bass on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nicholas John Bass on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nicholas John Bass on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Bruce Bass on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Kim Bass as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 June 2009 | Director appointed kim bass (2 pages) |
5 June 2009 | Director appointed nicholas bass (2 pages) |
5 June 2009 | Appointment terminated director samuel evans (1 page) |
28 August 2008 | Director appointed samuel peter evans (2 pages) |
9 June 2008 | Incorporation (13 pages) |