This company is commonly known as The Suffolk Attic Ltd.. The company was founded 20 years ago and was given the registration number 04835626. The firm's registered office is in WOODBRIDGE. You can find them at 2 Potash Cottages, Clopton, Woodbridge, Suffolk. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.
Name | : | THE SUFFOLK ATTIC LTD. |
---|---|---|
Company Number | : | 04835626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Potash Cottages, Clopton, Woodbridge, Suffolk, England, IP13 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 08 December 2010 | Active |
Darsham House, Darsham, Saxmundham, IP17 3PZ | Secretary | 30 June 2006 | Active |
Darsham House, Darsham, Saxmundham, IP17 3PZ | Secretary | 11 September 2008 | Active |
25 Orchard Grove, Kesgrave, Ipswich, IP5 1EH | Secretary | 13 August 2003 | Active |
18 The Bartlet, Undercliff Road East, Felixstowe, England, IP11 7SN | Corporate Secretary | 01 October 2015 | Active |
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA | Corporate Secretary | 11 September 2008 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 17 July 2003 | Active |
14 Wingfield Court, Wingfield Street, Ipswich, IP4 1AR | Director | 13 August 2003 | Active |
Darsham House, Darsham, Saxmundham, IP17 3PZ | Director | 13 August 2003 | Active |
27, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 08 December 2010 | Active |
Darsham House, Darsham, Saxmundham, IP17 3PZ | Director | 11 September 2008 | Active |
1st Floor 9 Eastcliff, Felixstowe, IP11 9TA | Director | 16 July 2009 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 17 July 2003 | Active |
Mr Charlie Patrick Francis-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mrs Laura Margaret Francis-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Change account reference date company current extended. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-11 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.