10 Perryfield
Matching Green
Essex
CM17 0PY
Secretary Name | Mr Nigel Huw Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Close Woodford Green Essex IG8 0QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at £1 | Sally Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,175 |
Cash | £2,459 |
Current Liabilities | £4,834 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 October 2013 | Registered office address changed from Larkmead, 10 Perryfield Matching Green Harlow Essex CM17 0PY on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Larkmead, 10 Perryfield Matching Green Harlow Essex CM17 0PY on 24 October 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Sally Hayes on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Sally Hayes on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Sally Hayes on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 18/02/07; full list of members (6 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Return made up to 18/02/05; full list of members
|
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
18 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (3 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
18 February 2003 | Incorporation (19 pages) |
18 February 2003 | Incorporation (19 pages) |