Harlow
CM19 5BN
Director Name | Monique Connolly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyldwood Farm Old Road Old Harlow Essex CM17 0HQ |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2013) |
Correspondence Address | 2nd Floor Cambridge House Harlow Essex CM20 2EQ |
Registered Address | Summit House Horsecroft Road Harlow CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,788 |
Cash | £32,483 |
Current Liabilities | £42,049 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 8 August 2020 (overdue) |
25 March 2024 | Registered office address changed from 20 Great Eastern Close Bishop Stortford Herts CM23 5JP England to Summit House Horsecroft Road Harlow CM19 5BN on 25 March 2024 (1 page) |
---|---|
29 January 2024 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 20 Great Eastern Close Bishop Stortford Herts CM23 5JP on 29 January 2024 (1 page) |
28 September 2021 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 September 2021 (1 page) |
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Voluntary strike-off action has been suspended (1 page) |
20 August 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
1 November 2019 | Director's details changed for Mr Lee John Connolly on 1 November 2019 (2 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
4 September 2019 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Industrial Estate Thornwood Essex CM166LJ on 4 September 2019 (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 August 2018 | Notification of Lee Connelly as a person with significant control on 27 June 2016 (2 pages) |
20 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 October 2017 | Register(s) moved to registered inspection location 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page) |
3 October 2017 | Register inspection address has been changed to 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page) |
3 October 2017 | Register inspection address has been changed to 80 Nightingale Lane Nightingale Lane London E11 2EZ (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 August 2017 | Director's details changed for Mr Lee John Connolly on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Lee John Connolly on 24 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
17 August 2017 | Director's details changed for Mr Lee John Connolly on 12 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Lee John Connolly on 12 August 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 April 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
5 April 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 5 April 2017 (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-24
|
24 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-24
|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Director's details changed for Mr Lee John Connolly on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Lee John Connolly on 22 August 2016 (2 pages) |
22 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
17 August 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 June 2015 Statement of capital on 2015-08-17
|
1 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 August 2013 | Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Centurion House Barrow Road Harlow Essex CM19 5FN on 5 August 2013 (1 page) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
15 July 2013 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 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) |
19 October 2010 | Director's details changed for Mr Lee Connolly on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Lee Connolly on 19 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr Lee Connolly as a director (1 page) |
14 October 2010 | Appointment of Mr Lee Connolly as a director (1 page) |
14 October 2010 | Termination of appointment of Monique Connolly as a director (1 page) |
14 October 2010 | Termination of appointment of Monique Connolly as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 27/06/08; full list of members (3 pages) |
10 September 2009 | Return made up to 27/06/08; full list of members (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from G4 peartree business centre south road harlow essex CM20 2BD (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 May 2008 | Return made up to 27/06/07; full list of members (3 pages) |
30 May 2008 | Return made up to 27/06/07; full list of members (3 pages) |
8 May 2008 | Secretary appointed nominee secretaries LIMITED (1 page) |
8 May 2008 | Secretary appointed nominee secretaries LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary company secretaries 4 business LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary company secretaries 4 business LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD (1 page) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 5TH floor, westgate house the high harlow essex CM20 1YS (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 5TH floor, westgate house the high harlow essex CM20 1YS (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |