Norwich
NR3 1TU
Secretary Name | Mrs Tang He'I Carr |
---|---|
Status | Closed |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 198 St. Ann's Road South Tottenham London N15 5RP |
Director Name | Graham Saunders |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 3f4 Thorney Bay Road Canvey Island Essex SS8 0DB |
Secretary Name | Graham Saunders |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3f4 Thorney Bay Road Canvey Island Essex SS8 0DB |
Secretary Name | Kenneth Peter Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 8 Grannery Court Great Dunmow Essex CM16 1BN |
Registered Address | Vtv Associates 198 St. Ann's Road South Tottenham London N15 5RP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | St Ann's |
Built Up Area | Greater London |
50 at £1 | Nicholas Carr 50.00% Ordinary |
---|---|
50 at £1 | Tan He'i Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £22 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Registered office address changed from C/O Walters and Tufnell 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 25 October 2012 (2 pages) |
29 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Director's details changed for Nicholas Carr on 29 August 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 December 2011 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 22 December 2011 (1 page) |
22 December 2011 | Appointment of Mrs Tang He'i Carr as a secretary (1 page) |
22 December 2011 | Termination of appointment of Kenneth Guilder as a secretary (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Appointment of Kenneth Peter Guilder as a secretary (3 pages) |
9 September 2010 | Termination of appointment of Graham Saunders as a director (2 pages) |
9 September 2010 | Termination of appointment of Graham Saunders as a secretary (2 pages) |
14 June 2010 | Incorporation (34 pages) |