Theydon Bois
Epping
Essex
CM16 7DY
Secretary Name | James Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 178 Forest Edge Buckhurst Hill Essex IG9 5AE |
Secretary Name | Margaret Lillian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 2 River Court Wanstead London E11 2LB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 5 Woodland Way Theydon Bois Essex CM16 7DY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Year | 2014 |
---|---|
Net Worth | £464 |
Cash | £11 |
Current Liabilities | £3,542 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2005 | Application for striking-off (1 page) |
13 December 2004 | Return made up to 20/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 August 2003 | Return made up to 20/07/03; full list of members
|
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 2 river court river way wanstead london E11 2LB (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 October 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members
|
25 July 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 13 woodside industrial estate thornwood epping essex CM16 6LJ (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
9 April 2001 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Return made up to 20/07/00; full list of members
|
24 October 2000 | Registered office changed on 24/10/00 from: c/0 bushwood accountancy unit 13 woodside, thornwood epping essex CM16 6LJ (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 05/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL (1 page) |
15 September 1999 | Director resigned (1 page) |
20 July 1999 | Incorporation (20 pages) |