Biggleswade
SG18 8GT
Director Name | Mr Richard Pownall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rushmore Rd London E5 0ET |
Director Name | Miss Lorraine Miller |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 90 Paul Street London EC2A 4NE |
Registered Address | 86 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Cherelle Miller 50.00% Ordinary |
---|---|
50 at £1 | Richard Pownall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,534 |
Cash | £10,216 |
Current Liabilities | £2,859 |
Latest Accounts | 31 July 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Restoration by order of the court (3 pages) |
5 August 2016 | Restoration by order of the court (3 pages) |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 January 2016 to 30 April 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Miss Cherelle Miller on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Miss Cherelle Miller on 21 January 2015 (2 pages) |
16 December 2014 | Director's details changed for Mr Richard Pownall on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Miss Cherelle Miller on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Miss Cherelle Miller on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Richard Pownall on 16 December 2014 (2 pages) |
12 March 2014 | Termination of appointment of Lorraine Miller as a director (1 page) |
12 March 2014 | Termination of appointment of Lorraine Miller as a director (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|