Great Snoring
Fakenham
Norfolk
NR21 0HP
Secretary Name | Jenna Louise Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Prospect Row Cambridge Cambridgeshire CB1 1DU |
Secretary Name | Dr Robert John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenchs Cottage High Street Souldern Bicester Oxfordshire OX27 7JP |
Director Name | Dr Robert John Bishop |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kenchs Cottage High Street Souldern Bicester Oxfordshire OX27 7JP |
Director Name | Dr Ivan Mikhailovich Petyaev |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hills Avenue Cambridge CB1 7UY |
Director Name | Legal Surfing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 11 Sturton Street Cambridge Cambridgeshire CB1 2SN |
Secretary Name | Intrinsec Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2008) |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Registered Address | 13 Drury Lane Knutsford Cheshire WA16 6HA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2010 | Termination of appointment of Ivan Petyaev as a director (1 page) |
27 November 2010 | Termination of appointment of Ivan Petyaev as a director (1 page) |
27 November 2010 | Registered office address changed from 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY on 27 November 2010 (1 page) |
27 November 2010 | Registered office address changed from 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY on 27 November 2010 (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
23 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / gunter schmidt / 22/09/2007 (1 page) |
22 September 2009 | Director's Change of Particulars / gunter schmidt / 22/09/2007 / HouseName/Number was: , now: the; Street was: 13 drury lane, now: manor house; Area was: , now: great snoring; Post Town was: knutsford, now: fakenham; Region was: cheshire, now: norfolk; Post Code was: WA16 6HA, now: NR21 0HP (1 page) |
22 April 2009 | Accounts made up to 31 July 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 28 hasse road soham ely cambridgeshire CB7 5UW (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 28 hasse road soham ely cambridgeshire CB7 5UW (1 page) |
26 September 2008 | Appointment terminated secretary intrinsec company secretarial LIMITED (1 page) |
26 September 2008 | Appointment Terminated Secretary intrinsec company secretarial LIMITED (1 page) |
18 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 July 2007 | Ad 24/11/06--------- £ si [email protected]=125 £ ic 500/625 (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
17 July 2007 | Ad 24/11/06--------- £ si [email protected]=125 £ ic 500/625 (1 page) |
24 May 2007 | Accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 November 2006 | Accounts made up to 31 July 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 October 2006 | Return made up to 01/07/06; full list of members (3 pages) |
26 October 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 01/07/05; full list of members (6 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Ad 01/09/04--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
12 October 2004 | Ad 01/09/04--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
12 October 2004 | S-div 01/09/04 (1 page) |
12 October 2004 | S-div 01/09/04 (1 page) |
12 October 2004 | New director appointed (3 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
1 July 2004 | Incorporation (15 pages) |
1 July 2004 | Incorporation (15 pages) |