Forest Road
Loughton
Essex
IG10 1DX
Secretary Name | Danielle Paula Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Danielle Paula Segal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Nicholas Simon Segal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,785 |
Current Liabilities | £8,690 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
4 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Termination of appointment of Danielle Segal as a director (2 pages) |
10 December 2013 | Termination of appointment of Danielle Paula Segal as a director on 29 November 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
1 May 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE on 1 May 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2010 | Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Danielle Paula Segal on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Danielle Paula Segal on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Nicholas Simon Segal on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Danielle Paula Segal on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Nicholas Simon Segal on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Danielle Paula Segal on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Danielle Paula Segal on 26 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 30 April 2010 (2 pages) |
28 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 March 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
26 March 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Ad 22/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Ad 22/06/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
4 August 2006 | Ad 22/06/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
4 August 2006 | Ad 22/06/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
22 June 2006 | Incorporation (12 pages) |
22 June 2006 | Incorporation (12 pages) |