Nazeing
Waltham Abbey
Essex
EN9 2SF
Director Name | Darren Dack |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spruce Avenue Great Dunmow Essex CM6 1YY |
Secretary Name | Justine Dack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Spruce Avenue Great Dunmow Essex CM6 1YY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.3dspecialistjoinery.co.uk |
---|
Registered Address | Unit 7 Harolds Park Bumbles Green Nazeing Essex EN9 2SF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Nazeing |
Ward | Broadley Common, Epping Upland and Nazeing |
250 at £1 | Ben Arthur Victor Britton 50.00% Ordinary |
---|---|
250 at £1 | Darren Dack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,964 |
Current Liabilities | £74,654 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Application to strike the company off the register (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Ben Arthur Victor Britton on 20 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for Ben Arthur Victor Britton on 20 March 2013 (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Registered office address changed from 71 Westbury Rise, Church Langley Harlow Essex CM17 9NS on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 71 Westbury Rise, Church Langley Harlow Essex CM17 9NS on 21 September 2012 (1 page) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Darren Dack on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ben Arthur Victor Britton on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Darren Dack on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Ben Arthur Victor Britton on 21 March 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 April 2006 | Ad 02/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
7 April 2006 | Ad 02/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (19 pages) |
2 March 2006 | Incorporation (19 pages) |