Upshire
Waltham Abbey
Essex
EN9 1LJ
Secretary Name | Cheryl Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | Bramble Cottage Pick Hill Waltham Abbey Essex EN9 1LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26a Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
1 at £1 | John Lipsett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,649 |
Cash | £2,000 |
Current Liabilities | £16,984 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2013 | Compulsory strike-off action has been suspended (1 page) |
21 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Termination of appointment of Cheryl Brown as a secretary (1 page) |
1 December 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for John Lipsett on 10 March 2010 (2 pages) |
1 December 2010 | Termination of appointment of Cheryl Brown as a secretary (1 page) |
1 December 2010 | Director's details changed for John Lipsett on 10 March 2010 (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
21 February 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 4A foxes parade, sewardstone road, waltham abbey essex EN9 1PH (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 4A foxes parade, sewardstone road, waltham abbey essex EN9 1PH (1 page) |
30 May 2007 | Return made up to 10/03/07; no change of members (6 pages) |
30 May 2007 | Return made up to 10/03/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 April 2005 | Secretary's particulars changed (2 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
5 April 2005 | Secretary's particulars changed (2 pages) |
13 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |