Little Baddow
Chelmsford
Essex
CM3 4AZ
Director Name | Mr Carle Stephen Wootton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | The Mill House 8 Cranham Hall Mews Upminster Essex RM14 3DB |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Carle Stephen Wootton 50.00% Ordinary |
---|---|
1 at £1 | Ruth Oven 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (10 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 30 June 2014 (10 pages) |
5 July 2013 | Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 5 July 2013 (2 pages) |
4 July 2013 | Statement of affairs with form 4.19 (7 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|