Common Road
Waltham Abbey
Essex
EN9 2DF
Secretary Name | Ann Bridget Sawyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(1 week after company formation) |
Appointment Duration | 9 years (closed 19 January 2016) |
Role | Secretary |
Correspondence Address | 53 Park Road Brentwood Essex CM14 4TX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Ansons Parker House, 104a Hutton Road Shenfield, Brentwood Essex CM15 8NE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | Eamon Martin O'doherty 50.00% Ordinary |
---|---|
1 at £1 | Geraldine Maria Borroff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£125 |
Cash | £144 |
Current Liabilities | £734 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
29 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Eamonn Martin O'doherty on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Eamonn Martin O'doherty on 29 December 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 August 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
2 August 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
15 February 2008 | Return made up to 21/12/07; full list of members (6 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Incorporation (14 pages) |
21 December 2006 | Incorporation (14 pages) |