Chislehurst
Kent
BR7 6BL
Director Name | Mr James Duncan Endeacott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bankhurst Road London SE6 4XN |
Registered Address | 51 Clarkegrove Road Sheffield S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | James Endeacott 50.00% Ordinary |
---|---|
50 at £1 | Matthew Toby Schneck 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (1 page) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 March 2018 | Registered office address changed from 88-90 Baker Street London W1U 6TQ to 51 Clarkegrove Road Sheffield S10 2NH on 13 March 2018 (1 page) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Matthew Toby Schneck on 28 April 2014 (2 pages) |
10 June 2015 | Director's details changed for James Endeacott on 28 April 2014 (2 pages) |
10 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Matthew Toby Schneck on 28 April 2014 (2 pages) |
10 June 2015 | Director's details changed for James Endeacott on 28 April 2014 (2 pages) |
6 May 2014 | Company name changed duckie fluffs LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed duckie fluffs LIMITED\certificate issued on 06/05/14
|
2 May 2014 | Change of name notice (2 pages) |
2 May 2014 | Change of name notice (2 pages) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|