Elmswell
Sufflok
IP30 9DT
Director Name | Mr Craig Follan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 January 2015) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Barn Broad Oak Farm Soulbury Leighton Buzzard Bedfordshire LU7 0DX |
Director Name | Miss Jade Kimberley Mei-Ling Ma |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Barn Broad Oak Fam Soulbury Leighton Buzzard Bedfordshire LU7 0DX |
Director Name | Mrs Samantha Anne Sibbons |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Docking Road Sedgeford Hunstanton Norfolk PE36 5LR |
Website | www.safetycritical.uk.com/joomla/ |
---|---|
Telephone | 020 85029950 |
Telephone region | London |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Craig Follan 33.33% Ordinary |
---|---|
1 at £1 | Neil Sibbons 33.33% Ordinary |
1 at £1 | Robert James Capps 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,639 |
Cash | £60,119 |
Current Liabilities | £582,610 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 October 2013 | Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from , 1 st Floor - Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS, England on 8 October 2013 (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Statement of affairs with form 4.19 (6 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Statement of affairs with form 4.19 (6 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
1 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages) |
14 September 2011 | Director's details changed for Mr Craig Follan on 6 September 2010 (2 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Mr Robert James Capps on 6 September 2010 (2 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from , 2nd Floor 145-157, St John Street, London, EC1V 4PY on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , First Floor - Transputec House 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , First Floor - Transputec House 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , 2nd Floor 145-157, St John Street, London, EC1V 4PY on 21 April 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Robert James Capps on 20 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Jade Ma as a director (1 page) |
20 April 2010 | Termination of appointment of Jade Ma as a director (1 page) |
20 April 2010 | Director's details changed for Mr Robert James Capps on 20 April 2010 (2 pages) |
20 April 2010 | Appointment of Mr Robert James Capps as a director (2 pages) |
20 April 2010 | Appointment of Mr Craig Follan as a director (2 pages) |
20 April 2010 | Appointment of Mr Robert James Capps as a director (2 pages) |
20 April 2010 | Appointment of Mr Craig Follan as a director (2 pages) |
29 September 2009 | Appointment terminated director samantha sibbons (1 page) |
29 September 2009 | Appointment terminated director samantha sibbons (1 page) |
30 July 2009 | Incorporation (13 pages) |
30 July 2009 | Incorporation (13 pages) |