Loughton
Essex
IG10 4PL
Director Name | Mrs Carol Jean Downing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Carol Jean Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carol Jean Weston 50.00% Ordinary |
---|---|
50 at £1 | Gary Robert Downing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,146 |
Cash | £2,648 |
Current Liabilities | £14,578 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 March 2021 | Application to strike the company off the register (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 July 2020 | Change of details for Mr Gary Robert Downing as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mrs Carol Jean Downing as a person with significant control on 1 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Secretary's details changed for Carol Jean Downing on 18 November 2015 (1 page) |
27 July 2017 | Secretary's details changed for Carol Jean Downing on 18 November 2015 (1 page) |
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Gary Robert Downing on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Carol Jean Weston on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Carol Jean Weston on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Gary Robert Downing on 20 March 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 09/04/06; full list of members
|
25 May 2006 | Return made up to 09/04/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 April 2001 | Ad 19/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Ad 19/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 April 2001 | Company name changed ashvale LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed ashvale LIMITED\certificate issued on 17/04/01 (2 pages) |
9 April 2001 | Incorporation (15 pages) |
9 April 2001 | Incorporation (15 pages) |