Bakers Lane
Epping
Essex
CM16 5BD
Secretary Name | William Ernest Dutnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2013 |
---|---|
Net Worth | £103 |
Cash | £6,314 |
Current Liabilities | £6,237 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 17 November 2015 (1 page) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Robert James Dutnall on 8 November 2012 (2 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for William Ernest Dutnall on 9 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert James Dutnall on 9 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from gable house 40 high street rickmansworth WD3 1ER (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from gable house 40 high street rickmansworth WD3 1ER (1 page) |
1 April 2009 | Director's change of particulars / robert dutnall / 25/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / robert dutnall / 25/03/2009 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 March 2008 | Secretary's change of particulars / william dutnall / 12/02/2008 (1 page) |
11 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 March 2008 | Secretary's change of particulars / william dutnall / 12/02/2008 (1 page) |
11 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
3 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: ten dominion street london EC2M 2EE (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: ten dominion street london EC2M 2EE (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Company name changed hexagon 316 LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed hexagon 316 LIMITED\certificate issued on 23/09/05 (2 pages) |
11 February 2005 | Incorporation (23 pages) |
11 February 2005 | Incorporation (23 pages) |