Harlow
Essex
CM17 9LH
Secretary Name | Mr Nigel Spraggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rectory Church Hill Bilsthorpe Nottinghamshire NG22 8RU |
Website | ofglobal.co.uk |
---|---|
Telephone | 01923 222226 |
Telephone region | Watford |
Registered Address | The Oaks London Road Harlow Essex CM17 9LH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
1 at £1 | Mr Nigel Spraggins 50.00% Ordinary |
---|---|
1 at £1 | Ms Julie Dawn Hatch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,039 |
Cash | £409 |
Current Liabilities | £2,893 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
8 August 2011 | Registered office address changed from the Oaks London Road Harlow Essex CM17 9LH United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from the Oaks London Road Harlow Essex CM17 9LH United Kingdom on 8 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Director's details changed for Julie Dawn Hatch on 4 April 2010 (2 pages) |
14 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Director's details changed for Julie Dawn Hatch on 4 April 2010 (2 pages) |
14 August 2010 | Registered office address changed from the Oaks London Road Latton Nera Harlow Essex CM17 9LH on 14 August 2010 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
25 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 July 2005 | Return made up to 04/04/05; no change of members (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 04/04/04; full list of members (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 147 parklands, coopersale epping essex CM16 7RH (1 page) |
4 April 2003 | Incorporation (17 pages) |