Church Langley
Harlow
Essex
CM17 9PZ
Director Name | Mrs Toni Maxine Harten |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 64 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Secretary Name | Mr Paul Christopher Harten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 64 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Director Name | Stephen Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Frederica Road Chingford London E4 7AL |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Registered Address | Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Paul Christopher Harten 50.00% Ordinary |
---|---|
500 at £1 | Toni Maxime Harten 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages) |
25 June 2013 | Director's details changed for Toni Maxine Harten on 1 January 2013 (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 October 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 October 2006 | Return made up to 21/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
1 July 2005 | Secretary resigned (1 page) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Ad 21/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 2002 | Ad 21/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2002 | Incorporation (17 pages) |