Epping
Essex
CM16 4AS
Secretary Name | Arlene Elizabeth Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
75 at £1 | George David Jamieson 75.00% Ordinary |
---|---|
25 at £1 | Arlene Elizabeth Jamieson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,705 |
Cash | £48,236 |
Current Liabilities | £28,531 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for George David Jamieson on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Arlene Elizabeth Jamieson on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Arlene Elizabeth Jamieson on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for George David Jamieson on 19 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2006 | Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (13 pages) |
20 October 2006 | Incorporation (13 pages) |