Epping
Essex
CM16 4AS
Secretary Name | Davina June Jacoby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
34 at £1 | Curtis Simon Jacoby 34.00% Ordinary |
---|---|
33 at £1 | Davina June Jacoby 33.00% Ordinary |
33 at £1 | Jemcoe LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,507 |
Cash | £1,345 |
Current Liabilities | £188,661 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
30 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
15 February 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Curtis Simon Jacoby on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Davina June Jacoby on 26 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Davina June Jacoby on 26 October 2009 (1 page) |
10 November 2009 | Director's details changed for Curtis Simon Jacoby on 10 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
24 February 2009 | Return made up to 27/10/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from edelman house, 1238 high road whetstone london N20 0LH (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from edelman house, 1238 high road whetstone london N20 0LH (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
25 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
25 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 7 the courtyards phoenix square wyncolls road severalls park colchester essex CO4 9PE (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 7 the courtyards phoenix square wyncolls road severalls park colchester essex CO4 9PE (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
27 October 2005 | Incorporation (12 pages) |
27 October 2005 | Incorporation (12 pages) |