Nacton
Ipswich
IP10 0EU
Director Name | Helen Mary Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jays Martello Lane Felixstowe Suffolk IP11 7ND |
Secretary Name | Helen Mary Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jays Martello Lane Felixstowe Suffolk IP11 7ND |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Notice of final account prior to dissolution (1 page) |
9 December 2016 | Notice of final account prior to dissolution (1 page) |
15 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages) |
15 January 2016 | Appointment of a liquidator (1 page) |
15 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages) |
15 January 2016 | Appointment of a liquidator (1 page) |
20 November 2015 | INSOLVENCY:annual progress report for period up to 08/10/2015 (8 pages) |
20 November 2015 | INSOLVENCY:annual progress report for period up to 08/10/2015 (8 pages) |
30 October 2014 | Registered office address changed from 29 Brampton Road London E6 3LL England to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 29 Brampton Road London E6 3LL England to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 30 October 2014 (2 pages) |
28 October 2014 | Appointment of a liquidator (1 page) |
28 October 2014 | Appointment of a liquidator (1 page) |
30 July 2014 | Order of court to wind up (2 pages) |
30 July 2014 | Order of court to wind up (2 pages) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
17 October 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
9 October 2012 | Termination of appointment of Helen Ellis as a director (1 page) |
9 October 2012 | Termination of appointment of Helen Ellis as a secretary (1 page) |
9 October 2012 | Termination of appointment of Helen Ellis as a secretary (1 page) |
9 October 2012 | Termination of appointment of Helen Ellis as a director (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Registered office address changed from 26 Brampton Road London E6 3LL United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 26 Brampton Road London E6 3LL United Kingdom on 24 February 2012 (1 page) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 8 December 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Registered office address changed from the Jays, Martello Lane Felixstowe Suffolk IP11 7ND on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from the Jays, Martello Lane Felixstowe Suffolk IP11 7ND on 24 May 2010 (1 page) |
21 May 2010 | Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Francisco Ferreira Tavares on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Helen Mary Ellis on 1 October 2009 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Director's change of particulars / francisco ferreira tavares / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / francisco ferreira tavares / 05/05/2009 (1 page) |
5 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 March 2007 | Incorporation (8 pages) |
30 March 2007 | Incorporation (8 pages) |