Loughton
Essex
IG10 3JB
Secretary Name | Carmella McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomfields 40 Latchingdon Road, Cold Norton Chelmsford CM3 6JG |
Registered Address | 11 St Marys Way Chigwell Essex IG7 5BX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
10 at £1 | Mr Julian Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,532 |
Cash | £10,686 |
Current Liabilities | £2,320 |
Latest Accounts | 29 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 February 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
12 November 2013 | Current accounting period extended from 30 June 2013 to 29 December 2013 (1 page) |
16 September 2013 | Registered office address changed from 76 Alderton Hill Loughton Essex IG10 3JB on 16 September 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2011 | Director's details changed for Julian Marsh on 15 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of Carmella Mcdonald as a secretary (1 page) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 10 June 2010 (2 pages) |
7 April 2010 | Partial exemption accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
27 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 June 2007 | Memorandum and Articles of Association (15 pages) |
7 June 2007 | Company name changed pharmacy actionline LTD.\certificate issued on 07/06/07 (2 pages) |
29 January 2007 | Memorandum and Articles of Association (15 pages) |
19 January 2007 | Company name changed juliano LTD\certificate issued on 19/01/07 (2 pages) |
8 January 2007 | Incorporation (19 pages) |