Humphreys Farm Lane
Great Waltham
Essex
CM3 1EF
Secretary Name | Hazel Mary Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | Sunnymeade Greensted Road Greensted Green Ongar Essex CM5 9LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mitzi Stillebroer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,037 |
Cash | £28,833 |
Current Liabilities | £1,796 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2010 | Delivered on: 21 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 purbeck court chelmsford essex t/no EX412814 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
10 May 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2010 | Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages) |
2 May 2010 | Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages) |
2 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages) |
27 January 2010 | Registered office address changed from Altay House 869 High Road London N12 8QA on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Altay House 869 High Road London N12 8QA on 27 January 2010 (1 page) |
27 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
21 April 2004 | Return made up to 12/04/04; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 July 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
11 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
11 July 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
20 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
20 April 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 July 1999 | Director resigned (1 page) |
12 April 1999 | Incorporation (17 pages) |
12 April 1999 | Incorporation (17 pages) |