Epping
CM16 4AS
Secretary Name | Mr James Stephen Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping CM16 4AS |
Secretary Name | Robert George Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridge Street Wickford SS11 8PE |
Director Name | Danielle Kemp |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 129 Connaught Avenue Frinton On Sea Essex CO14 9PS |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 144 High Street Epping CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£6,715 |
Cash | £3,180 |
Current Liabilities | £27,360 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Director's details changed for Mrs Susan Elaine Hill on 24 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr James Hill on 24 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mrs Susan Elaine Hill on 24 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr James Hill on 24 January 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Company name changed atlantic dispense services LIMITED\certificate issued on 30/07/09 (2 pages) |
29 July 2009 | Company name changed atlantic dispense services LIMITED\certificate issued on 30/07/09 (2 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Appointment Terminated Director danielle kemp (1 page) |
16 September 2008 | Appointment terminated director danielle kemp (1 page) |
18 June 2008 | Secretary appointed james hill (1 page) |
18 June 2008 | Secretary appointed james hill (1 page) |
10 June 2008 | Appointment terminated secretary robert munns (1 page) |
10 June 2008 | Appointment Terminated Secretary robert munns (1 page) |
15 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
24 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
24 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
22 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
22 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
22 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
21 March 2007 | Accounts made up to 31 October 2006 (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 January 2007 | Company name changed atlantic LTD\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed atlantic LTD\certificate issued on 09/01/07 (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 October 2006 | Ad 13/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
29 December 2005 | Accounts made up to 31 October 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 February 2005 | Accounts made up to 31 October 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 December 2004 | Return made up to 06/12/04; full list of members (2 pages) |
7 December 2004 | Return made up to 06/12/04; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 October 2003 | Incorporation (8 pages) |