Epping
Essex
CM16 7EA
Director Name | Mr David John Tipp |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage Stanford Rivers Road Marden Ash Ongar Essex CM5 9BT |
Secretary Name | Samantha Louise Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Lord Roberts Avenue Leigh On Sea Essex SS9 1ND |
Secretary Name | Michelle Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Close Loughton Essex IG10 2JY |
Secretary Name | Toni Ellen Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Gate Cottage Stanford Rivers Road Ongar Essex CM5 9BT |
Director Name | Mr Nigel Huw Bush |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Close Woodford Green Essex IG8 0QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 08703218844 |
---|---|
Telephone region | Unknown |
Registered Address | East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
1 at £1 | David Tipp 50.00% Ordinary |
---|---|
1 at £1 | Nigel Bush 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,291 |
Cash | £3,809 |
Current Liabilities | £200,671 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2020 | Registered office address changed from Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS on 21 October 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
10 September 2018 | Cessation of Nigel Huw Bush as a person with significant control on 10 September 2018 (1 page) |
10 September 2018 | Change of details for Mr David John Tipp as a person with significant control on 10 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Nigel Huw Bush as a director on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Christopher James Pace as a director on 1 September 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
12 February 2018 | Audited abridged accounts made up to 30 June 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 March 2015 | Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page) |
12 March 2015 | Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page) |
24 February 2015 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2015 (1 page) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 July 2009 | Director appointed mr nigel bush (1 page) |
31 July 2009 | Director appointed mr nigel bush (1 page) |
30 July 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Capitals not rolled up (2 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
27 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 134 church hill loughton essex IG10 1LH (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 134 church hill loughton essex IG10 1LH (1 page) |
18 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
16 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
20 May 2004 | Incorporation (17 pages) |
20 May 2004 | Incorporation (17 pages) |