Waltham Abbey
EN9 1LD
Director Name | Barry Ian White |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moat Farm Cottages Howe Green Essex CM22 7UF |
Secretary Name | Yvette White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Moat Farm Cottages Howe Green Essex CM22 7UF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(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 | 08 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ability House Brooker Road Waltham Abbey EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,649 |
Cash | £204 |
Current Liabilities | £107,640 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2006 | Application for striking-off (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
12 May 2005 | Return made up to 08/05/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members
|
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 September 2003 | Company name changed apollo cafe LIMITED\certificate issued on 26/09/03 (2 pages) |
24 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 29/04/03; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: chase green house 42 chase side enfield middlesex EN2 6NF (2 pages) |
29 July 2002 | Ad 08/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Secretary resigned (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |