Theydon Bois
Essex
CM16 7JW
Secretary Name | Simon Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Futures Trader |
Correspondence Address | 39 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairmeads 39 Piercing Hill Theydon Bois Essex CM16 7JW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
100 at £1 | Mrs Joanne Hawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,012 |
Gross Profit | £6,566 |
Net Worth | £5,177 |
Cash | £4,802 |
Current Liabilities | £2,624 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 June 2010 | Director's details changed for Joanne Hawkins on 20 February 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Joanne Hawkins on 20 February 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
25 June 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 March 2009 | Return made up to 18/12/08; full list of members (10 pages) |
3 March 2009 | Return made up to 18/12/08; full list of members (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from, 1ST floor connaught house, 112-120 high street, loughton, essex, IG10 4HJ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from, 1ST floor connaught house, 112-120 high street, loughton, essex, IG10 4HJ (1 page) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 40 woodford avenue, gants hill, ilford, essex IG2 6XQ (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 40 woodford avenue, gants hill, ilford, essex IG2 6XQ (1 page) |
13 June 2007 | Return made up to 20/02/07; full list of members (6 pages) |
13 June 2007 | Return made up to 20/02/07; full list of members (6 pages) |
24 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
24 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 16 beaufort court, admirals way, south quay, docklands, london, E14 9XL (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 16 beaufort court, admirals way, south quay, docklands, london, E14 9XL (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (16 pages) |
20 February 2006 | Incorporation (16 pages) |