Nuneaton
Warwickshire
CV10 7SY
Director Name | Miss Lousie Barlow |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Petunia Close Nuneaton Warwickshire CV10 7SY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Steven Coates |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Accountancy House Station Road Upper Broughton Melton Mowbray Leicestershire LE14 3BQ |
Registered Address | Office 4 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 6 other UK companies use this postal address |
6 at £0.1 | Paul Barber 60.00% Ordinary |
---|---|
4 at £0.1 | Louise Barber 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,129 |
Cash | £9,367 |
Current Liabilities | £12,723 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 December 2013 | Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Accountancy House Station Road Upper Broughton Melton Mowbray LE14 3BQ on 6 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Steven Coates as a secretary (1 page) |
4 December 2013 | Termination of appointment of Steven Coates as a secretary (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Appointment of Miss Lousie Barlow as a director (2 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Register inspection address has been changed (1 page) |
4 February 2013 | Register(s) moved to registered inspection location (1 page) |
4 February 2013 | Appointment of Miss Lousie Barlow as a director (2 pages) |
4 February 2013 | Register(s) moved to registered inspection location (1 page) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Register inspection address has been changed (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Director's details changed for Mr Paul Andrew Barber on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Paul Andrew Barber on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Director appointed mr paul andrew barber (1 page) |
4 February 2009 | Secretary appointed mr steven coates (1 page) |
4 February 2009 | Ad 29/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
4 February 2009 | Director appointed mr paul andrew barber (1 page) |
4 February 2009 | Secretary appointed mr steven coates (1 page) |
4 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
4 February 2009 | Ad 29/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
2 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 January 2009 | Incorporation (9 pages) |
29 January 2009 | Incorporation (9 pages) |