Stratford St. Mary
Suffolk
CO7 6LS
Director Name | Miss Melissa Blake |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Chelsfield Lane Orpington Kent BR5 4HG |
Director Name | Mr Mark Emerson Thompson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 18 Pickhurst Lane Bromley Kent BR2 7LJ |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Julie Hannah Skinner 90.00% Ordinary |
---|---|
10 at £1 | Mark Emerson Thompson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,015 |
Cash | £17,478 |
Current Liabilities | £39,697 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2013 | Director's details changed for Mrs Julie Hannah Skinner on 15 May 2012 (2 pages) |
10 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Director's details changed for Mrs Julie Hannah Skinner on 15 May 2012 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (1 page) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
18 March 2011 | Termination of appointment of Melissa Blake as a director (1 page) |
18 March 2011 | Termination of appointment of Melissa Blake as a director (1 page) |
18 March 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|