North Weald
Epping
Essex
CM16 6BZ
Secretary Name | Philip Nation |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 4 Fairfield Road Epping Essex CM16 6SU |
Director Name | Mr Stuart Edmond De Charmay |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 May 2003) |
Role | Managing Director |
Correspondence Address | 152 High Road North Weald Epping Essex CM16 6BZ |
Secretary Name | Matthew William Nation |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 152 High Road North Weald Epping Essex CM16 6BZ |
Secretary Name | Mr Stuart Edmond De Charmay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 152 High Road North Weald Epping Essex CM16 6BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 152 High Road North Weald Essex CM16 6BZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Year | 2014 |
---|---|
Turnover | £113,273 |
Gross Profit | £32,624 |
Net Worth | -£24,108 |
Current Liabilities | £38,499 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 152 high road north weald epping essex CM16 6BZ (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 144 high street epping essex CM16 4AS (1 page) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 152 high road north weald epping essex CM16 6BZ (1 page) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Ad 24/04/01--------- £ si [email protected]=4900 £ ic 100/5000 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | £ nc 100/10000 24/04/01 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 49 ellesmere avenue mill hill london NW7 3EX (1 page) |
14 September 2000 | Company name changed smart designs (europe) LTD\certificate issued on 15/09/00 (2 pages) |
6 September 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 September 2000 | Return made up to 17/06/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 June 1998 (7 pages) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2000 | Return made up to 17/06/99; full list of members (5 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 December 1998 | Return made up to 17/06/98; full list of members (6 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Incorporation (12 pages) |