Epping
Essex
CM16 4AS
Secretary Name | Wendy Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(3 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Mitzi Sharon Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | Westbrook 1 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
18 May 2010 | Director's details changed for David John Miller on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David John Miller on 15 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Wendy Sutton on 15 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Wendy Sutton on 15 May 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 April 2010 | Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
13 April 2010 | Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 January 2010 | Director's details changed for David John Miller on 25 November 2009 (2 pages) |
8 January 2010 | Director's details changed for David John Miller on 25 November 2009 (2 pages) |
17 November 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
17 November 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from sterling house langston road loughton essex IG10 3TS (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from sterling house langston road loughton essex IG10 3TS (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
20 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
24 March 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
31 May 2003 | Ad 31/05/01--------- £ si 1@1 (2 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
31 May 2003 | Ad 31/05/01--------- £ si 1@1 (2 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
27 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members
|
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 341A chigwell road woodford green essex IG8 8PL (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 341A chigwell road woodford green essex IG8 8PL (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
13 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
17 May 1999 | Incorporation (13 pages) |