South Woodford
London
E18 2AW
Secretary Name | Mrs Pippa Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(10 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 17 December 2019) |
Role | Secretary |
Correspondence Address | 9 Route De L'Etang L'Aumone Mouhet Indre 36170 |
Director Name | Leslie Parsons |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Administration |
Correspondence Address | 105 Victoria Road West Prestatyn Denbighshire LL19 7DS Wales |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | www.indremotards.net |
---|
Registered Address | C/O Apperley Rowley & Co Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £59,640 |
Cash | £74,879 |
Current Liabilities | £17,504 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
5 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 June 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
12 February 2015 | Director's details changed for Mr Philip Parsons on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Philip Parsons on 12 February 2015 (2 pages) |
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Philip Parsons on 1 October 2009 (3 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Philip Parsons on 1 October 2009 (3 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Philip Parsons on 1 October 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Director's change of particulars / philip parsons / 01/11/2008 (1 page) |
7 November 2008 | Appointment terminated director leslie parsons (1 page) |
7 November 2008 | Director's change of particulars / philip parsons / 01/11/2008 (1 page) |
7 November 2008 | Appointment terminated director leslie parsons (1 page) |
7 November 2008 | Secretary's change of particulars / pippa parsons / 01/11/2008 (2 pages) |
7 November 2008 | Secretary's change of particulars / pippa parsons / 01/11/2008 (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2005 | Return made up to 03/05/05; full list of members
|
5 May 2005 | Return made up to 03/05/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 105 victoria road west prestatyn denbighshire LL19 7DS (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 105 victoria road west prestatyn denbighshire LL19 7DS (1 page) |
28 May 2004 | Return made up to 03/05/04; full list of members
|
28 May 2004 | Return made up to 03/05/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 38 dacre gardens upper beeding steyning west sussex BN44 3TD (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 38 dacre gardens upper beeding steyning west sussex BN44 3TD (1 page) |
16 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 September 2001 | Secretary's particulars changed (2 pages) |
11 September 2001 | Secretary's particulars changed (2 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 8 hazel court naldrett close horsham west sussex RH12 4UH (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 8 hazel court naldrett close horsham west sussex RH12 4UH (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
15 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
3 May 2000 | Incorporation (15 pages) |
3 May 2000 | Incorporation (15 pages) |