Theydon Bois
Epping
Essex
CM16 7LR
Secretary Name | Esme Aysel Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 10 Chalford Court Pershore Close Ilford Essex IG2 6RU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 33 Theydon Park Road Theydon Bols Epping Essex CM16 7LR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Year | 2014 |
---|---|
Net Worth | -£15,787 |
Cash | £3,213 |
Current Liabilities | £37,146 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Application for striking-off (1 page) |
24 August 2004 | Return made up to 19/04/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
11 May 1999 | Company name changed calldown LIMITED\certificate issued on 12/05/99 (2 pages) |
19 April 1999 | Incorporation (16 pages) |