Neston
Cheshire
CH64 9TZ
Wales
Secretary Name | Sheila Gharbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Bythom Close Christleton Chester CH3 7BN Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cornucopiaclub.co.uk |
---|---|
Telephone | 01244 457870 |
Telephone region | Chester |
Registered Address | 29 High Street Neston Cheshire CH64 9TZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
100 at £1 | Mourad Gharbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,745 |
Cash | £1,103 |
Current Liabilities | £7,680 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 June 2014 | Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ on 2 June 2014 (1 page) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Termination of appointment of Sheila Gharbi as a secretary (1 page) |
28 October 2013 | Termination of appointment of Sheila Gharbi as a secretary (1 page) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mourad Lazzio Gharbi on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 February 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
17 February 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 10 bythom close christleton chester CH3 7BN (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 10 bythom close christleton chester CH3 7BN (1 page) |
31 January 2005 | Return made up to 25/01/05; full list of members
|
31 January 2005 | Return made up to 25/01/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
9 August 2003 | Ad 25/01/02--------- £ si 99@1 (2 pages) |
9 August 2003 | Ad 25/01/02--------- £ si 99@1 (2 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members
|
4 February 2003 | Return made up to 25/01/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 3 station approach coulsdon surrey CR5 2NR (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 3 station approach coulsdon surrey CR5 2NR (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
25 January 2002 | Incorporation (32 pages) |
25 January 2002 | Incorporation (32 pages) |