North Weald
Epping
Essex
CM16 6BH
Secretary Name | Andre Alexander Alzapiedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hill Hall Theydon Mount Epping Essex CM16 7QQ |
Registered Address | Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Colin Peter Storey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £605 |
Current Liabilities | £8,484 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
31 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 3 January 2013 (1 page) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 August 2011 | Director's details changed for Colin Storey on 24 June 2004 (2 pages) |
18 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Colin Storey on 24 June 2004 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Termination of appointment of Andre Alzapiedi as a secretary (1 page) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
2 March 2011 | Termination of appointment of Andre Alzapiedi as a secretary (1 page) |
10 January 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Colin Storey on 1 January 2011 (2 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
23 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 October 2006 | Return made up to 24/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 June 2004 | Incorporation (17 pages) |
24 June 2004 | Incorporation (17 pages) |