Frettenham
Norwich
NR12 7LT
Director Name | Mr James William Cornelius Tuddenham |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Tree House Hall Lane Frettenham Norwich NR12 7LT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | dottiesgifts.co.uk/ |
---|---|
Telephone | 01263 478011 |
Telephone region | Cromer |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christine Ann Tuddenham 50.00% Ordinary |
---|---|
1 at £1 | James William Cornelius Tuddenham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,059 |
Cash | £42,242 |
Current Liabilities | £41,550 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
17 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
29 March 2012 | Appointment of James William Cornelius Tuddenham as a director (3 pages) |
29 March 2012 | Appointment of Christine Ann Tuddenham as a director (3 pages) |
29 March 2012 | Appointment of James William Cornelius Tuddenham as a director (3 pages) |
29 March 2012 | Appointment of Christine Ann Tuddenham as a director (3 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
7 December 2011 | Incorporation
|
7 December 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
7 December 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
7 December 2011 | Incorporation
|