Witham
CM8 1GT
Secretary Name | Mrs Christine Ann Middleton |
---|---|
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Haygreen Road Witham CM8 1GT |
Director Name | Mrs Christine Ann Middleton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 October 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 85 Haygreen Road Witham CM8 1GT |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Christine Middleton 50.00% Ordinary |
---|---|
1 at £1 | Terry John Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,568 |
Cash | £2,222 |
Current Liabilities | £4,631 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Christine Ann Middleton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Terry John Middleton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Terry John Middleton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christine Ann Middleton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Director's details changed for Mrs Christine Ann Middleton on 11 December 2015 (2 pages) |
28 September 2016 | Director's details changed for Mr Terry John Middleton on 11 December 2015 (2 pages) |
28 September 2016 | Director's details changed for Mrs Christine Ann Middleton on 11 December 2015 (2 pages) |
28 September 2016 | Secretary's details changed for Mrs Christine Ann Middleton on 11 December 2015 (1 page) |
28 September 2016 | Secretary's details changed for Mrs Christine Ann Middleton on 11 December 2015 (1 page) |
28 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Director's details changed for Mr Terry John Middleton on 11 December 2015 (2 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
19 June 2012 | Appointment of Mrs Christine Ann Middleton as a director (2 pages) |
19 June 2012 | Appointment of Mrs Christine Ann Middleton as a director (2 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|