Knutsford
Cheshire
WA16 6AG
Secretary Name | Mr Nicholas James Kenally Smith |
---|---|
Status | Closed |
Appointed | 03 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr Daniel Caesar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | Ashley And Dumville, Caledonian House Tatton Stree Knutsford Cheshire WA16 6AG |
Secretary Name | Miss Nadine Caesar |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Railton Road Guildford Surrey GU9 2LX |
Director Name | Mrs Joanna Lisa Caesar |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2014) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birch Road Godalming Surrey GU7 3NT |
Secretary Name | Mrs Joanna Lisa Caesar |
---|---|
Status | Resigned |
Appointed | 14 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | Ashley And Dumville, Caledonian House Tatton Stree Knutsford Cheshire WA16 6AG |
Director Name | Mr Nicholas James Kenally |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Registered Address | Ashley And Dumville, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1000 at £1 | Ashley & Dumville Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,214 |
Cash | £40,039 |
Current Liabilities | £26,825 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Termination of appointment of Daniel Caesar as a director on 19 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Joanna Lisa Caesar as a secretary on 19 June 2014 (1 page) |
21 July 2014 | Registered office address changed from 15 Birch Road Godalming Surrey GU7 3NT England on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 15 Birch Road Godalming Surrey GU7 3NT England on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Joanna Lisa Caesar as a secretary on 19 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Daniel Caesar as a director on 19 June 2014 (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
9 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
1 July 2014 | Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages) |
1 July 2014 | Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages) |
1 July 2014 | Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages) |
30 June 2014 | Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages) |
30 June 2014 | Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page) |
30 June 2014 | Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages) |
30 June 2014 | Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page) |
30 June 2014 | Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page) |
30 June 2014 | Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page) |
30 June 2014 | Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages) |
30 June 2014 | Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page) |
30 June 2014 | Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages) |
30 June 2014 | Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page) |
30 June 2014 | Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages) |
30 June 2014 | Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2013 | Registered office address changed from Danceys Barn Littleton Lane Guildford Surrey GU3 1HW United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Danceys Barn Littleton Lane Guildford Surrey GU3 1HW United Kingdom on 17 December 2013 (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mr Daniel Caesar on 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Mr Daniel Caesar on 30 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 January 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
11 January 2012 | Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY United Kingdom on 11 January 2012 (1 page) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Nadine Caesar as a secretary (1 page) |
8 June 2011 | Termination of appointment of Nadine Caesar as a secretary (1 page) |
8 June 2011 | Appointment of Mrs Joanna Lisa Caesar as a secretary (1 page) |
8 June 2011 | Director's details changed for Miss Joanna Lisa Cardy on 14 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Miss Joanna Lisa Cardy on 14 May 2011 (2 pages) |
8 June 2011 | Appointment of Mrs Joanna Lisa Caesar as a secretary (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 December 2010 | Appointment of Miss Joanna Lisa Cardy as a director (2 pages) |
3 December 2010 | Appointment of Miss Joanna Lisa Cardy as a director (2 pages) |
24 November 2010 | Registered office address changed from 15 Cliffe Road Godalming Surrey GU7 2JX on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 15 Cliffe Road Godalming Surrey GU7 2JX on 24 November 2010 (1 page) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages) |
29 June 2010 | Company name changed caesar consultancy LIMITED\certificate issued on 29/06/10
|
29 June 2010 | Company name changed caesar consultancy LIMITED\certificate issued on 29/06/10
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
3 July 2008 | Incorporation (18 pages) |
3 July 2008 | Incorporation (18 pages) |