Ling Common Road, North Wootton
King's Lynn
Norfolk
PE30 3RE
Secretary Name | Natasha Terzza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chalet House Ling Common Road, North Wootton King's Lynn Norfolk PE30 3RE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £2,774 |
Current Liabilities | £11,243 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
30 November 2009 | Registered office address changed from Chalet House Ling Common Road North Wootton Kings Lynn Norfolk PE30 3RE on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Chalet House Ling Common Road North Wootton Kings Lynn Norfolk PE30 3RE on 30 November 2009 (2 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Statement of affairs with form 4.19 (5 pages) |
27 November 2009 | Statement of affairs with form 4.19 (5 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
17 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 48 king street, kings lynn norfolk PE30 1HE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 48 king street, kings lynn norfolk PE30 1HE (1 page) |
9 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
11 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |