Theydon Bois
Epping
Essex
CM16 7DJ
Secretary Name | Deborah Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Orchard Drive Theydon Bois Epping Essex CM16 7DJ |
Director Name | Mr Martin Keith Sampson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 09 January 2018) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 46 Orchard Drive Theydon Bois Epping Essex CM16 7DJ |
Director Name | Marjorie Rose Roberts |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 19 Orchard Drive Theydon Bois Epping Essex CM16 7DH |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Telephone | 020 85023071 |
---|---|
Telephone region | London |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Deborah Sampson 50.00% Ordinary |
---|---|
50 at £1 | Martin Keith Sampson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,129 |
Cash | £8,445 |
Current Liabilities | £26,805 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Deborah Sampson on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Deborah Sampson on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin Keith Sampson on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Martin Keith Sampson on 1 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 06/12/00; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
7 February 2000 | Company name changed loughton jewellery workshops lim ited\certificate issued on 08/02/00 (2 pages) |
16 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 March 1999 | Return made up to 06/12/98; full list of members
|
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 February 1997 | Return made up to 06/12/96; no change of members
|
14 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
14 September 1995 | Accounting reference date notified as 31/12 (1 page) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |