Epping
Essex
CM16 6SU
Secretary Name | Deborah Price-Nation |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 65 Greenacres Way Newport Shropshire TF10 7PH |
Director Name | Richard Leigh Nation |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Printer Sign Maker |
Correspondence Address | 12a Beaconfield Avenue Epping Essex CM16 5AU |
Secretary Name | Philip Nation |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Printer Sign Maker |
Correspondence Address | 4 Fairfield Road Epping Essex CM16 6SU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £1,667 |
Current Liabilities | £5,024 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
11 December 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 December 2006 | New secretary appointed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 August 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members
|
10 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
12 November 2003 | Director's particulars changed (1 page) |
15 September 2003 | Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (15 pages) |