Great Woodcote Park
Loughton
Essex
IG10 4PP
Secretary Name | Alistair Cook McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Admirals Walk Shoeburyness Essex SS3 9HR |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2010) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | Aim Advance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2015) |
Correspondence Address | Unit 4a 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
Website | nodencooper.com |
---|
Registered Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Byron Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,992 |
Cash | £10,597 |
Current Liabilities | £1,338 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2024 | Application to strike the company off the register (1 page) |
21 December 2023 | Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 21 December 2023 (1 page) |
25 October 2023 | Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 (1 page) |
20 October 2023 | Accounts for a dormant company made up to 28 February 2023 (9 pages) |
20 September 2023 | Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023 (1 page) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex to Chantry House 10a High Street Billericay Essex CM12 9BQ on 13 February 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
6 February 2015 | Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 4a 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to C/O Apricot Accounting Limited Chantry House 10a High Road Billericay Essex on 6 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Aim Advance Ltd as a secretary on 5 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 June 2014 | Director's details changed for Mr John Davies on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr John Davies on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr John Davies on 2 June 2014 (2 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Secretary's details changed for Aim Advance Ltd on 25 January 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Aim Advance Ltd on 25 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2011 | Registered office address changed from C/O Aim Advance Ltd Suite 6 3Rd Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 10 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd on 25 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd on 25 January 2011 (2 pages) |
10 February 2011 | Registered office address changed from C/O Aim Advance Ltd Suite 6 3Rd Floor Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 10 February 2011 (1 page) |
20 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for John Davies on 12 February 2010 (2 pages) |
19 April 2010 | Director's details changed for John Davies on 12 February 2010 (2 pages) |
19 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
19 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 February 2010 | Appointment of Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd as a secretary (1 page) |
23 February 2010 | Appointment of Aim Aim Advance Ltd Advance Ltd Aim Advance Ltd as a secretary (1 page) |
23 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
22 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 22 February 2010 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 69 southampton row london WC1B 4ET (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 69 southampton row london WC1B 4ET (1 page) |
19 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (2 pages) |
18 June 2007 | Secretary resigned (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (2 pages) |
18 June 2007 | New secretary appointed (4 pages) |
18 June 2007 | Secretary resigned (2 pages) |
18 June 2007 | New secretary appointed (4 pages) |
12 February 2007 | Incorporation (17 pages) |
12 February 2007 | Incorporation (17 pages) |