Great Cambourne
Cambridge
Cambridgeshire
CB23 5BH
Director Name | Roberta Claire Hardiman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Greenhaze Lane Great Cambourne Cambridgeshire CB23 5BH |
Secretary Name | Mr Jamie Michael Hardiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Greenhaze Lane Great Cambourne Cambridgeshire CB23 5BH |
Registered Address | 33 Acresfield Road Middleton Manchester Lancashire M24 2WT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Roberta Claire Hardiman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,135 |
Gross Profit | £17,135 |
Net Worth | £3,736 |
Cash | £3,667 |
Current Liabilities | £4,725 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 June 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
6 June 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 May 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
23 May 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
19 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
17 March 2014 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
17 March 2014 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
20 February 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
20 February 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
20 February 2014 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
20 February 2014 | Registered office address changed from 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 20 February 2014 (1 page) |
24 July 2012 | Appointment of Jamie Michael Hardiman as a director (2 pages) |
24 July 2012 | Appointment of Jamie Michael Hardiman as a director (2 pages) |
24 July 2012 | Termination of appointment of Jamie Hardiman as a secretary (1 page) |
24 July 2012 | Termination of appointment of Jamie Hardiman as a secretary (1 page) |
24 July 2012 | Termination of appointment of Roberta Hardiman as a director (1 page) |
24 July 2012 | Termination of appointment of Roberta Hardiman as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages) |
25 January 2011 | Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages) |
25 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Roberta Claire Hardiman on 4 October 2010 (2 pages) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 July 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
20 July 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
20 July 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 July 2010 | Administrative restoration application (3 pages) |
5 July 2010 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Incorporation (16 pages) |
4 October 2007 | Incorporation (16 pages) |