Norton
Bury St Edmunds
Suffolk
IP31 3LJ
Director Name | Mr Ortho Thomas David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lansdowne Road Notting Hill London W11 2LR |
Secretary Name | Lindsey Anne Southgate |
---|---|
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | May Cottage Ashfield Road Norton Bury St Edmunds IP31 3NR |
Director Name | Oliver Zebedee Mischon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shortgate London N12 7JP |
Registered Address | Roman Wall House 1-2 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
76 at £1 | Robert James Southgate 76.00% Ordinary |
---|---|
24 at £1 | Lindsey Anne Southgate 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,970 |
Cash | £74,028 |
Current Liabilities | £91,998 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2016 | Voluntary strike-off action has been suspended (1 page) |
11 February 2016 | Voluntary strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 June 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 June 2013 | Termination of appointment of Oliver Mischon as a director (1 page) |
4 June 2013 | Termination of appointment of Oliver Mischon as a director (1 page) |
19 February 2013 | Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF England on 19 February 2013 (1 page) |
12 February 2013 | Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Registered office address changed from May Cottage Ashfield Road Norton Bury St Edmunds Suffolk IP31 3NF United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Company name changed highbridge accounting LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed highbridge accounting LIMITED\certificate issued on 12/02/13
|
4 January 2013 | Incorporation (49 pages) |
4 January 2013 | Incorporation (49 pages) |