Harlow
Essex
CM20 3QD
Secretary Name | Mark Louis Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a The Drive Harlow Essex CM20 3QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
6.7k at £1 | Martine Jayne Perrin 66.66% Ordinary |
---|---|
3.3k at £1 | Russell Mark Perrin 33.33% Ordinary |
1 at £1 | Miss Jayne Louise Perrin 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,412 |
Cash | £1,851 |
Current Liabilities | £133,432 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Voluntary strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 June 2010 | Director's details changed for Mrs Martine Jayne Perrin on 16 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from 10/12 Mulberry Green Harlow Essex CM17 0ET on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (17 pages) |