Witham
Essex
CM8 2BY
Secretary Name | Imran Wahid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 99 Braintree Road Witham Essex CM8 2BY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 2 Maldon Road Witham Essex CM8 2AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | Jannatul Fardus Wahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,211 |
Cash | £729 |
Current Liabilities | £14,378 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (5 pages) |
30 May 2013 | Application to strike the company off the register (5 pages) |
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Jannatul Fardus Wahid on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jannatul Fardus Wahid on 14 December 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (6 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 March 2007 | Return made up to 26/11/06; full list of members (6 pages) |
21 March 2007 | Return made up to 26/11/06; full list of members (6 pages) |
2 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
2 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
11 September 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
11 September 2006 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
16 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
26 November 2004 | Incorporation (9 pages) |
26 November 2004 | Incorporation (9 pages) |