Nazeing
Waltham Abbey
Essex
EN9 2LP
Director Name | Mrs Prudence Ann Dauris |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 February 2007) |
Role | Secretary |
Correspondence Address | Goodalls Middle Street Nazeing Waltham Abbey Essex EN9 2LP |
Director Name | Mr Arnold Wyn Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 03 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 February 2007) |
Role | Linen Merchant |
Correspondence Address | 1 Park House Brentwood Essex CM14 4JL |
Secretary Name | Mrs Prudence Ann Dauris |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | Goodalls Middle Street Nazeing Waltham Abbey Essex EN9 2LP |
Registered Address | Goodalls Middle Street Nazeing Essex EN9 2LP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Nazeing |
Ward | Broadley Common, Epping Upland and Nazeing |
Built Up Area | Bumble's Green |
Year | 2014 |
---|---|
Net Worth | -£77,043 |
Cash | £30,695 |
Current Liabilities | £107,738 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 03/01/06; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 March 2005 | Company name changed taftex LIMITED\certificate issued on 15/03/05 (2 pages) |
24 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 January 1997 | Return made up to 03/01/97; full list of members
|
22 October 1996 | Particulars of mortgage/charge (5 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |