Norfolk
NR26 8RE
Director Name | Mr Michael David Higginson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Station Road Norfolk NR26 8RE |
Director Name | Lesley Elizabeth Higginson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Norfolk NR26 8RE |
Registered Address | Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Lesley Elizabeth Higginson 50.00% Ordinary |
---|---|
1 at £1 | Michael David Higginson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,494 |
Cash | £49,765 |
Current Liabilities | £198,514 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
17 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 November 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (2 pages) |
22 June 2017 | Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Lesley Elizabeth Higginson as a director on 18 March 2016 (1 page) |
6 April 2016 | Appointment of Michael David Higginson as a director on 18 March 2016 (2 pages) |
6 April 2016 | Appointment of Michael David Higginson as a director on 18 March 2016 (2 pages) |
4 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Termination of appointment of Michael David Higginson as a director on 15 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Michael David Higginson as a director on 15 December 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW to Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O C/O Tas Accounting Services Ltd 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW to Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT on 28 August 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Registered office address changed from C/O Total Accounting Services L 2Nd Floor 27 Sudley Road Bognor Regis PO21 1EW England on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from C/O Total Accounting Services L 2Nd Floor 27 Sudley Road Bognor Regis PO21 1EW England on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|