Theydon Bois
Epping
Essex
CM16 7LS
Secretary Name | Carol Akiwunmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Green Avenue Mill Hill London NW4 4QB |
Secretary Name | Mr Basil Uchechukwu Nwalema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Theydon Park Road Theydon Bois Essex CM16 7LS |
Registered Address | 81 Theydon Park Road Theydon Bois Epping CM16 7LS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Year | 2014 |
---|---|
Net Worth | -£28,534 |
Cash | £601 |
Current Liabilities | £30,373 |
Latest Accounts | 15 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 15 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 15 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
5 May 2023 | Confirmation statement made on 30 April 2023 with updates (3 pages) |
---|---|
11 February 2023 | Voluntary strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
18 November 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 8 April 2021 (2 pages) |
18 November 2022 | Accounts for a dormant company made up to 15 April 2022 (2 pages) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 15 April 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 15 April 2019 (6 pages) |
12 December 2019 | Amended total exemption full accounts made up to 15 April 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 390 Hoe Street Walthamstow London E17 9AA England to 81 Theydon Park Road Theydon Bois Epping CM16 7LS on 5 April 2019 (1 page) |
15 January 2019 | Micro company accounts made up to 15 April 2018 (2 pages) |
24 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 15 April 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 15 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 15 April 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 15 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mrs Vivienne Nwalema on 16 April 2015 (2 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mrs Vivienne Nwalema on 16 April 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 15 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 15 April 2015 (4 pages) |
15 December 2015 | Company name changed vin LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed vin LIMITED\certificate issued on 15/12/15
|
9 July 2015 | Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 6 Grange Way Colchester CO2 8HG England to 390 Hoe Street Walthamstow London E17 9AA on 9 July 2015 (1 page) |
15 May 2015 | Registered office address changed from 81 Theydon Park Road, Theydon Bois, Epping Essex CM16 7LS to 6 Grange Way Colchester CO2 8HG on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from 81 Theydon Park Road, Theydon Bois, Epping Essex CM16 7LS to 6 Grange Way Colchester CO2 8HG on 15 May 2015 (1 page) |
1 April 2015 | Termination of appointment of Basil Nwalema as a secretary on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Basil Nwalema as a secretary on 25 March 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 15 April 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 15 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Total exemption small company accounts made up to 15 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 15 April 2013 (3 pages) |
4 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 15 April 2012 (4 pages) |
22 October 2012 | Withdraw the company strike off application (2 pages) |
22 October 2012 | Withdraw the company strike off application (2 pages) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2012 | Application to strike the company off the register (4 pages) |
15 August 2012 | Application to strike the company off the register (4 pages) |
7 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 15 April 2011 (4 pages) |
15 January 2012 | Total exemption small company accounts made up to 15 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 15 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 15 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Vivienne Ify Nwalema on 9 April 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 15 April 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 15 April 2009 (5 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 September 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 15/04/2008 (1 page) |
18 July 2008 | Total exemption full accounts made up to 15 April 2008 (9 pages) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 15/04/2008 (1 page) |
18 July 2008 | Total exemption full accounts made up to 15 April 2008 (9 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (15 pages) |
19 March 2007 | Incorporation (15 pages) |