North Weald
Epping
CM16 6JD
Director Name | Mrs Isobel Jacqueline Davis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrison Drive North Weald Epping CM16 6JD |
Secretary Name | Mrs Isobel Jacqueline Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrison Drive North Weald Epping CM16 6JD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | phoenixaxlesandsuspensions.com |
---|---|
Email address | [email protected] |
Telephone | 020 85396871 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
46.9k at £1 | Carlton John Davis 51.00% Ordinary |
---|---|
45.1k at £1 | Isobel Jacqueline Davis 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,391 |
Cash | £41 |
Current Liabilities | £5,086 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 September 2016 | Director's details changed for Mrs Isobel Jacqueline Davis on 31 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Carlton John Davis on 31 August 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Mrs Isobel Jacqueline Davis on 31 August 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
25 November 2013 | Resolutions
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Carlton John Davis on 16 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Isobel Jacqueline Davis on 16 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Isobel Jacqueline Davis on 16 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Carlton John Davis on 16 February 2010 (2 pages) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
6 November 2009 | Amended accounts made up to 28 February 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 November 2008 | Amended accounts made up to 28 February 2008 (5 pages) |
6 November 2008 | Amended accounts made up to 28 February 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page) |
8 April 2005 | Ad 16/02/04--------- £ si 99@1 (2 pages) |
8 April 2005 | Ad 16/02/04--------- £ si 99@1 (2 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members
|
6 April 2005 | Return made up to 16/02/05; full list of members
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 280 grays inn road london WC1X 8EB (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 280 grays inn road london WC1X 8EB (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (17 pages) |
16 February 2004 | Incorporation (17 pages) |