Hoe Lane, Nazeing
Waltham Abbey
EN9 2RG
Director Name | Mrs Shirley Anne Arnold |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camps Grange Hoe Lane Nazeing Essex EN9 2RG |
Director Name | Mr Ian Alexander De Courcy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Birdingbury Road Marton Rugby Warwickshire CV23 9RY |
Secretary Name | Ann Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 9 Princesfield Road Upshire Waltham Abbey Essex EN9 3PJ |
Website | topgrass.net |
---|---|
Email address | [email protected] |
Telephone | 0800 4337080 |
Telephone region | Freephone |
Registered Address | Camps Grange, Hoe Lane Nazeing Essex EN9 2RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
100 at £1 | Thomas Burt Arnold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,886 |
Cash | £116,425 |
Current Liabilities | £170,002 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Appointment of Mr Ian Alexander De Courcy as a director on 1 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Ian Alexander De Courcy as a director on 1 January 2016 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of Ann Wilkinson as a secretary (1 page) |
28 January 2011 | Termination of appointment of Ann Wilkinson as a secretary (1 page) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 February 2010 | Director's details changed for Shirley Arnold on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Thomas Burt Arnold on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Shirley Arnold on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Thomas Burt Arnold on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
5 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |