Roydon
Harlow
Essex
CM19 5HH
Secretary Name | Pauline Barsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Brewsters East Harling Norfolk NR16 2QH |
Director Name | Joe Loughran |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2009) |
Role | IT Consultant |
Correspondence Address | 20 Thorley Hill Bishops Stortford Herts CM23 3LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lynfield Harlow Road Roydon Harlow Essex CM19 5HH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Anna Loughran on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Anna Loughran on 25 March 2010 (2 pages) |
21 January 2010 | Registered office address changed from 20 Thorley Hill Bishop's Stortford Hertfordshire CM23 3LY on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 20 Thorley Hill Bishop's Stortford Hertfordshire CM23 3LY on 21 January 2010 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Appointment Terminated Director joe loughran (1 page) |
24 June 2009 | Appointment terminated director joe loughran (1 page) |
1 April 2009 | Director's Change of Particulars / anna loughran / 08/07/2008 / HouseName/Number was: , now: 20; Street was: willow brae, now: thorley hill; Area was: 10 victoria road, now: ; Post Town was: diss, now: bishop's stortford; Region was: norfolk, now: hertfordshire; Post Code was: IP22 4HE, now: CM23 3LY; Country was: , now: united kingdom (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / anna loughran / 08/07/2008 (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 8 hopper way, diss business park diss norfolk IP22 4GT (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 8 hopper way, diss business park diss norfolk IP22 4GT (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
28 August 2008 | Ad 04/08/08 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
28 August 2008 | Ad 04/08/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
24 July 2008 | Director appointed joe loughran (2 pages) |
24 July 2008 | Director appointed joe loughran (2 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
16 March 2007 | Incorporation (12 pages) |
16 March 2007 | Incorporation (12 pages) |