Saffron Walden
Essex
CB11 4DZ
Secretary Name | Maureen Gypps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Adams Court Saffron Walden Essex CB11 4DZ |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite B2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD1 5BE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
400 at £1 | Mr Antony Massey 44.44% Ordinary |
---|---|
300 at £1 | Mr Frank Gypps 33.33% Ordinary |
200 at £1 | Mr John P. Westwood 22.22% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Secretary appointed maureen gypps (2 pages) |
15 September 2009 | Ad 15/06/09 gbp si 900@1=900 gbp ic 1/901 (2 pages) |
15 September 2009 | Director appointed frank robert gypps (2 pages) |
15 September 2009 | Secretary appointed maureen gypps (2 pages) |
15 September 2009 | Ad 15/06/09\gbp si 900@1=900\gbp ic 1/901\ (2 pages) |
15 September 2009 | Director appointed frank robert gypps (2 pages) |
18 June 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
18 June 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
18 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
18 June 2009 | Appointment terminated director ela shah (1 page) |
18 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 June 2009 | Appointment Terminated Director ela shah (1 page) |
15 June 2009 | Incorporation (16 pages) |
15 June 2009 | Incorporation (16 pages) |