Innocence Lane
Kirton
Suffolk
IP10 0PL
Director Name | Mr Peter David Tucker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Garland Close Hemel Hempstead Hertfordshire HP2 5HU |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Ganmor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2009) |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Jane Leslie Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £660 |
Cash | £12,438 |
Current Liabilities | £48,703 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 July 2014 | Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Jane Leslie Dunn on 1 June 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 July 2009 | Director appointed jane leslie dunn (2 pages) |
20 July 2009 | Appointment terminated director peter tucker (1 page) |
20 July 2009 | Director appointed jane leslie dunn (2 pages) |
20 July 2009 | Appointment terminated secretary ganmor secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director peter tucker (1 page) |
20 July 2009 | Appointment terminated secretary ganmor secretaries LIMITED (1 page) |
17 November 2008 | Secretary appointed ganmor secretaries LIMITED (1 page) |
17 November 2008 | Secretary appointed ganmor secretaries LIMITED (1 page) |
17 November 2008 | Director appointed peter david tucker (2 pages) |
17 November 2008 | Director appointed peter david tucker (2 pages) |
30 June 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
30 June 2008 | Appointment terminated director uk directors LTD (1 page) |
30 June 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
30 June 2008 | Appointment terminated director uk directors LTD (1 page) |
26 June 2008 | Incorporation (8 pages) |
26 June 2008 | Incorporation (8 pages) |