Waltham Cross
Hertfordshire
EN8 7EW
Secretary Name | Deborah Jane Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Trinity Lane Waltham Cross Hertfordshire EN8 7EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,155 |
Cash | £10,407 |
Current Liabilities | £27,128 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 April 2009 | Return made up to 01/07/08; full list of members (3 pages) |
7 April 2009 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
2 July 2008 | Amended accounts made up to 31 January 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 September 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
24 September 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | Incorporation (19 pages) |
1 July 2005 | Incorporation (19 pages) |