Epping
Essex
CM16 4LN
Secretary Name | Judith Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | The Old Ferry House Fambridge Road Rochford Essex SS4 3LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Middle House 3 Hemnall Street Epping Essex CM16 4LN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £4,706 |
Current Liabilities | £19,538 |
Latest Accounts | 31 August 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Director's details changed for Peter Stephen Cox on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Judith Cox on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 4 Squirrels Heath Avenue Romford RM2 6AH on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 4 Squirrels Heath Avenue Romford RM2 6AH on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Peter Stephen Cox on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Stephen Cox on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Peter Stephen Cox on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Peter Stephen Cox on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Judith Cox on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 4 Squirrels Heath Avenue Romford RM2 6AH on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Judith Cox on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Peter Stephen Cox on 5 February 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
8 October 2008 | Return made up to 27/07/08; no change of members (6 pages) |
8 October 2008 | Return made up to 27/07/08; no change of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
15 March 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
15 March 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
22 September 2006 | Memorandum and Articles of Association (16 pages) |
22 September 2006 | Memorandum and Articles of Association (16 pages) |
13 September 2006 | Company name changed mastcard LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed mastcard LIMITED\certificate issued on 13/09/06 (2 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Incorporation (17 pages) |