Eynesbury
St Neots
Cambridgeshire
PE19 2JF
Secretary Name | Mr Garikayi Garande |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfax Court Eynesbury St Neots Cambridgeshire PE19 2JF |
Director Name | Mrs Veronica Lorraine Garande |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfax Court Eynesbury St Neots Cambridgeshire PE19 2JF |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Garikayi Garande 50.00% Ordinary |
---|---|
1 at £1 | Veronica Garande 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,491 |
Current Liabilities | £161,343 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Return of final meeting of creditors (1 page) |
5 February 2015 | Notice of final account prior to dissolution (1 page) |
29 April 2014 | Insolvency:liquidators annual progress report to 23/02/2014 (14 pages) |
1 May 2013 | Insolvency:liquidators progress report (17 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Registered office address changed from 7 High Street Sandy Bedfordshire SG19 1AG Uk on 19 March 2012 (2 pages) |
15 March 2012 | Appointment of a liquidator (1 page) |
21 September 2011 | Order of court to wind up (2 pages) |
24 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Termination of appointment of Veronica Garande as a director (1 page) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 1 shannon court high street sandy bedfordshire SG19 1AG (1 page) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members
|
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members
|
6 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 28 pembroke avenue eynesbury st neots PE19 2SW (1 page) |
20 April 2004 | Return made up to 19/03/04; full list of members
|
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Incorporation (11 pages) |