Hadleigh
Ipswich
Suffolk
IP7 5TG
Director Name | Mr Stuart Peter Stanley Kitchener |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG |
Director Name | Mr Enrico Richard Anthony Martin Gusman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mrs Emma Louise Teviotdale |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | Enrico Richard Anthony Martin Gusman 26.00% Ordinary |
---|---|
52 at £1 | Stuart Peter Stanley Kitchener 26.00% Ordinary |
46 at £1 | Luke Martin Gusman 23.00% Ordinary |
25 at £1 | Jeremy Mark Elden 12.50% Ordinary |
25 at £1 | Victoria Mary Elden 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,493 |
Cash | £1,119 |
Current Liabilities | £11,348 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 August 2014 | Registered office address changed from Basepoint Ipswich 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from Basepoint Ipswich 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 August 2014 (2 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Resolutions
|
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages) |
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 April 2014 | Registered office address changed from Unit Nine Ip City Bath Street Ipswich Suffolk IP2 8SD England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Unit Nine Ip City Bath Street Ipswich Suffolk IP2 8SD England on 10 April 2014 (1 page) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 August 2012 | Termination of appointment of Emma Teviotdale as a secretary (1 page) |
2 August 2012 | Termination of appointment of Emma Teviotdale as a secretary (1 page) |
2 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Termination of appointment of Emma Teviotdale as a secretary (1 page) |
29 June 2012 | Termination of appointment of Emma Teviotdale as a secretary (1 page) |
7 June 2012 | Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page) |
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Resolutions
|
13 July 2011 | Registered office address changed from 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG England on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG England on 13 July 2011 (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|