Cornells Lane
Widdington
Essex
CB11 3SP
Secretary Name | Mr James Ian Moules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ketteridges Wood End Widdington Saffron Walden Essex CB11 3SN |
Director Name | Mr James Moules |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2010(7 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr James Ian Moules |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brakefield Cottage Cornells Lane Widdington Saffron Walden Essex CB11 3SP |
Secretary Name | Mr Ian Douglas Moules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brakefield Cottage Cornells Lane Widdington Essex CB11 3SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.europerformance.co.uk |
---|---|
Telephone | 01223 320520 |
Telephone region | Cambridge |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | James Moules 51.00% Ordinary |
---|---|
49 at £1 | Ian Moules 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,601 |
Cash | £58,688 |
Current Liabilities | £117,435 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (12 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (12 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (12 pages) |
11 January 2013 | Appointment of a voluntary liquidator (1 page) |
11 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Statement of affairs with form 4.19 (6 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of affairs with form 4.19 (6 pages) |
4 January 2013 | Resolutions
|
10 December 2012 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 10 December 2012 (1 page) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Appointment of Mr James Moules as a director (2 pages) |
16 December 2010 | Appointment of Mr James Moules as a director (2 pages) |
26 April 2010 | Secretary's details changed for James Moules on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Moules on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Moules on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for James Moules on 1 April 2010 (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ian Moules on 1 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for James Moules on 1 April 2010 (1 page) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Company name changed deutsche performance LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Company name changed deutsche performance LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Change of name notice (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 March 2004 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (15 pages) |
10 April 2003 | Incorporation (15 pages) |