Saffron Walden
Essex
CB11 4HJ
Director Name | Louisa Anne Alice Lloyd |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Berners Hill Flimwell Wadhurst East Sussex TN5 7ND |
Director Name | James Matthew Sagar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 2 5 Thurlow Park Road London SE21 8JB |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
98 at £1 | Louisa Anne Alice Lloyd 9.80% Ordinary |
---|---|
510 at £1 | James Matthew Sagar 51.00% Ordinary |
392 at £1 | Satu Morag Lawrence 39.20% Ordinary |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
17 February 2010 | Director's details changed for James Matthew Sagar on 12 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for James Matthew Sagar on 12 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2009 | Incorporation (14 pages) |
12 January 2009 | Incorporation (14 pages) |