Marlborough
Wiltshire
SN8 4BA
Director Name | Michelle Joanne Wratten |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Margarets Mead Marlborough Wiltshire SN8 4BA |
Website | bertiemaffoons.com |
---|---|
Email address | [email protected] |
Telephone | 01672 519119 |
Telephone region | Marlborough |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Sean Gavin Wratten 50.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Joanne Wratten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,775 |
Cash | £7,086 |
Current Liabilities | £106,870 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 19 January 2018 (24 pages) |
19 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 February 2017 | Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL to Bridge House London Bridge London SE1 9QR on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 2 Old Bath Road Newbury Berks RG14 1QL to Bridge House London Bridge London SE1 9QR on 9 February 2017 (2 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Statement of affairs with form 4.19 (7 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Statement of affairs with form 4.19 (7 pages) |
6 February 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Director's details changed for Michelle Joanne Wratten on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Sean Gavin Wratten on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Michelle Joanne Wratten on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Sean Gavin Wratten on 15 July 2015 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of Michelle Joanne Wratten as a director (2 pages) |
24 January 2011 | Appointment of Michelle Joanne Wratten as a director (2 pages) |
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |