Epping
Essex
CM16 4EP
Secretary Name | Meckala Jane Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 July 2015) |
Role | Houswife |
Correspondence Address | 64 Albert Gardens Harlow Essex CM17 9QG |
Director Name | Lee Worboyes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Lechmere Avenue Chigwell Essex IG7 5EZ |
Secretary Name | Lee Worboyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Lechmere Avenue Chigwell Essex IG7 5EZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Michael Eldon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,908 |
Cash | £85 |
Current Liabilities | £11,193 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
23 January 2012 | Director's details changed for Michael Eldon on 10 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
9 February 2011 | Annual return made up to 13 January 2011 (14 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
3 March 2009 | Return made up to 13/01/09; no change of members (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
17 January 2008 | Return made up to 13/01/08; no change of members (6 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
10 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (8 pages) |
23 February 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
15 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
28 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
16 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
24 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
10 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 May 1999 | Ad 10/05/99--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (15 pages) |