Epping
CM16 4AS
Director Name | Rebecca Amy Scott |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Research |
Correspondence Address | 144 High Street Epping CM16 4AS |
Secretary Name | Letesia Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(same day as company formation) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping CM16 4AS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 144 High Street Epping CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Director's details changed for Letesia Gibson on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Letesia Gibson on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Rebecca Amy Scott on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Letesia Gibson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rebecca Amy Scott on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Letesia Gibson on 18 March 2010 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Ad 13/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 March 2007 | Ad 13/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (13 pages) |
13 March 2007 | Incorporation (13 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |