Epping
Essex
CM16 4AG
Director Name | Mr Donald Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years (closed 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134/136 High Street Epping Essex CM16 4AG |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134/136 High Street Epping Essex CM16 4AG |
Director Name | Mr David Mendel Morein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Secretary Name | Mr David Mendel Morein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | 134/136 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,428 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
31 March 2010 | Director's details changed for Lady Joy Hilary Bourne on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr Donald Hayes on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Secretary's details changed for Mr Donald Hayes on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Mr Donald Hayes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Lady Joy Hilary Bourne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Donald Hayes on 31 March 2010 (2 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / joy bourne / 16/04/2009 (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 April 2009 | Director's Change of Particulars / joy bourne / 16/04/2009 / HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 April 2008 | Director's change of particulars / joy bourne / 01/01/2005 (2 pages) |
15 April 2008 | Director's Change of Particulars / joy bourne / 01/01/2005 / Title was: mrs, now: lady; HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive; Post Town was: london, now: hampstead; Region was: , now: london (2 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
6 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Location of register of members (1 page) |
3 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
29 September 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
20 May 2003 | Memorandum and Articles of Association (15 pages) |
19 May 2003 | Company name changed shoo 2 LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed shoo 2 LIMITED\certificate issued on 19/05/03 (2 pages) |
28 March 2003 | Incorporation (20 pages) |