Bakers Lane
Epping
Essex
CM16 5BD
Secretary Name | Karen Anne Panesar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Registered Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£144 |
Cash | £15,288 |
Current Liabilities | £22,534 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
13 March 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Registered office address changed from Mill Cottage 10 Millside Stansted Mountfitchet Essex CM24 8BL on 18 May 2010 (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from Mill Cottage 10 Millside Stansted Mountfitchet Essex CM24 8BL on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Karen Anne Panesar on 17 January 2010 (1 page) |
18 February 2010 | Director's details changed for Louie Panesar on 17 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Karen Anne Panesar on 17 January 2010 (1 page) |
18 February 2010 | Director's details changed for Louie Panesar on 17 February 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 July 2009 | Secretary's change of particulars / karen panesar / 16/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / louie panesar / 16/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / louie panesar / 16/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / louie panesar / 16/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / karen panesar / 16/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / karen panesar / 16/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / louie panesar / 16/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / karen panesar / 16/07/2009 (1 page) |
12 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 December 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 December 2008 | Return made up to 19/01/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 8 park close, north weald epping essex CM16 6BP (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 8 park close, north weald epping essex CM16 6BP (1 page) |
8 April 2008 | Director's change of particulars / louie panesar / 04/03/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 April 2008 | Secretary's change of particulars / karen panesar / 04/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / louie panesar / 04/03/2008 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 April 2008 | Secretary's change of particulars / karen panesar / 04/03/2008 (1 page) |
19 January 2007 | Incorporation (15 pages) |
19 January 2007 | Incorporation (15 pages) |