Newmans End
Matching Tye
Essex
CM17 0QX
Secretary Name | Antonia Elizabeth Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 April 2010) |
Role | Company Director |
Correspondence Address | Ployters Farm Matching Tye Essex CM17 0QS |
Secretary Name | Mr Bryan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallways Farm Newmans End Matching Tye Harlow Essex CM17 0QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thorntonrones Limited First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,411 |
Current Liabilities | £61,535 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2010 | Final Gazette dissolved following liquidation (1 page) |
14 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Appointment of a voluntary liquidator (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Statement of affairs with form 4.19 (5 pages) |
28 July 2008 | Statement of affairs with form 4.19 (5 pages) |
28 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
22 September 2004 | Return made up to 30/07/04; no change of members (6 pages) |
22 September 2004 | Return made up to 30/07/04; no change of members
|
26 August 2004 | Registered office changed on 26/08/04 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 December 2003 | Secretary's particulars changed (1 page) |
19 December 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 30/07/03; full list of members
|
1 August 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
15 March 2003 | Company name changed wells ison london design LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed wells ison london design LIMITED\certificate issued on 14/03/03 (2 pages) |
25 January 2003 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2003 | Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
30 July 2002 | Incorporation (18 pages) |
30 July 2002 | Incorporation (18 pages) |