Epping
Essex
CM16 5BJ
Secretary Name | Gill Knights |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Shaftesbury Road Epping Essex CM16 5BJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.topevents.gb.com |
---|
Registered Address | 49 Shaftesbury Road Epping Essex CM16 5BJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
1 at £1 | Gill Knights 50.00% Ordinary |
---|---|
1 at £1 | Ian De Roeck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,340 |
Cash | £70,963 |
Current Liabilities | £40,901 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2007 | Delivered on: 26 June 2007 Persons entitled: Ian De Roeck Classification: Further debenture without instrument Secured details: £82,000 due or to become due from the company to. Particulars: Companys fixed and current assets. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
29 July 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Registered office address changed from 49 49 Shaftsbusry Road Epping CM16 5BJ England to 49 Shaftesbury Road Epping Essex CM16 5BJ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 49 49 Shaftsbusry Road Epping CM16 5BJ England to 49 Shaftesbury Road Epping Essex CM16 5BJ on 2 November 2015 (1 page) |
1 November 2015 | Director's details changed for Ian De Roeck on 1 October 2015 (2 pages) |
1 November 2015 | Director's details changed for Ian De Roeck on 1 October 2015 (2 pages) |
1 November 2015 | Secretary's details changed for Gill Knights on 1 October 2015 (1 page) |
1 November 2015 | Secretary's details changed for Gill Knights on 1 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 73 Mercia Road Baldock Herts SG7 6RZ to 49 49 Shaftsbusry Road Epping CM16 5BJ on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 73 Mercia Road Baldock Herts SG7 6RZ to 49 49 Shaftsbusry Road Epping CM16 5BJ on 20 October 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Ian De Roeck on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian De Roeck on 19 November 2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
18 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o the accountancy practice 3 reeves pightle great chishill, royston herts SG8 8SL (1 page) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 20 london road royston herts SG8 9EJ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 20 london road royston herts SG8 9EJ (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (15 pages) |
12 October 2006 | Incorporation (15 pages) |