Waltham Abbey
Essex
EN9 3NB
Secretary Name | Mr Maurice Ronald Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kestrel Road Waltham Abbey Essex EN9 3NB |
Director Name | Mr William Ronald Cunnew |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 May 2023) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fairfield Road Fairfield Avenue Felixstowe IP11 9JJ |
Director Name | Darren George Wade |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Quadrant Court Empire Way Wembley London HA9 0EQ |
Director Name | Mr Michael Mazza |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Floor 1 Canada Square London E14 5AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Maurice Sharp 40.00% Ordinary |
---|---|
30 at £1 | Lockleaze LTD 30.00% Ordinary |
20 at £1 | Jesanta Wade 20.00% Ordinary |
10 at £1 | William Cunnew 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,809 |
Cash | £306 |
Current Liabilities | £82,115 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2023 | Termination of appointment of William Ronald Cunnew as a director on 9 February 2023 (1 page) |
13 February 2023 | Application to strike the company off the register (1 page) |
7 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
8 June 2020 | Director's details changed for Mr William Ronald Cunnew on 8 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Maurice Sharp as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Maurice Sharp as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Maurice Sharp as a person with significant control on 19 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 August 2014 | Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Termination of appointment of Michael Mazza as a director on 10 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Mazza as a director on 10 July 2014 (1 page) |
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr William Ronald Cunnew on 1 February 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
20 June 2013 | Appointment of Mr William Ronald Cunnew as a director (2 pages) |
20 June 2013 | Appointment of Mr Michael Mazza as a director (2 pages) |
20 June 2013 | Appointment of Mr Michael Mazza as a director (2 pages) |
20 June 2013 | Appointment of Mr William Ronald Cunnew as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Termination of appointment of Darren Wade as a director (1 page) |
12 September 2012 | Termination of appointment of Darren Wade as a director (1 page) |
9 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 9 July 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Director's details changed for Darren George Wade on 26 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Darren George Wade on 26 July 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Darren George Wade on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Darren George Wade on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Darren George Wade on 1 January 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Director's change of particulars / darren wade / 01/01/2009 (1 page) |
9 July 2009 | Director's change of particulars / darren wade / 01/01/2009 (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Incorporation (17 pages) |