Dissolved
Dissolved 2014-01-07
Company Information for MILLENNIUM MARTIAL ARTS CENTRE LIMITED
SUFFOLK, UNITED KINGDOM, IP3,
|
Company Registration Number
05916266
Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | |
---|---|
MILLENNIUM MARTIAL ARTS CENTRE LIMITED | |
Legal Registered Office | |
SUFFOLK UNITED KINGDOM | |
Company Number | 05916266 | |
---|---|---|
Date formed | 2006-08-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 23:07:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAOMI CRAWFORD |
||
STEPHEN COLIN CRAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 70 DIGBY ROAD IPSWICH SUFFOLK IP4 3NL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 59 STANLEY AVENUE IPSWICH SUFFOLK UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 223 FOXHALL ROAD IPSWICH SUFFOLK IP3 8LF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM THE BLUE FARMHOUSE 86-90 CUMBERLAND STREET WOODBRIDGE SUFFOLK IP12 4AE ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CRAWFORD / 25/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM UNIT 1 RENDLESHAM MEWS, RENDLESHAM, NR WOODBRIDGE SUFFOLK IP12 2SZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 07/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DAVID JOHN BOSWELL | |
RENT DEPOSIT DEED | Outstanding | DAVID JOHN BOSWELL |
Creditors Due After One Year | 2012-03-31 | £ 1,742 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 3,642 |
Creditors Due Within One Year | 2012-03-31 | £ 11,213 |
Creditors Due Within One Year | 2011-03-31 | £ 11,673 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLENNIUM MARTIAL ARTS CENTRE LIMITED
Cash Bank In Hand | 2012-03-31 | £ 7,254 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 22,941 |
Current Assets | 2012-03-31 | £ 12,813 |
Current Assets | 2011-03-31 | £ 30,984 |
Debtors | 2012-03-31 | £ 2,586 |
Debtors | 2011-03-31 | £ 3,872 |
Fixed Assets | 2012-03-31 | £ 28,316 |
Fixed Assets | 2011-03-31 | £ 30,598 |
Secured Debts | 2012-03-31 | £ 3,642 |
Secured Debts | 2011-03-31 | £ 5,542 |
Shareholder Funds | 2012-03-31 | £ 27,624 |
Shareholder Funds | 2011-03-31 | £ 45,667 |
Stocks Inventory | 2012-03-31 | £ 2,973 |
Stocks Inventory | 2011-03-31 | £ 4,171 |
Tangible Fixed Assets | 2012-03-31 | £ 5,649 |
Tangible Fixed Assets | 2011-03-31 | £ 5,665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MILLENNIUM MARTIAL ARTS CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |