Harlow
Essex
CM18 7RF
Secretary Name | Mr Nicholas James Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | 131 The Maples Harlow Essex CM19 4RD |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Registered Address | 118 Lower Meadow Harlow Essex CM18 7RF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Staple Tye |
Built Up Area | Greater London |
2 at £1 | Wayne Peter Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,878 |
Cash | £392 |
Current Liabilities | £6,595 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page) |
1 May 2011 | Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page) |
1 May 2011 | Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Termination of appointment of Nicholas Judd as a secretary (1 page) |
12 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages) |
12 July 2010 | Termination of appointment of Nicholas Judd as a secretary (1 page) |
12 July 2010 | Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Appointment terminated secretary nominee secretaries LIMITED (1 page) |
8 May 2009 | Appointment terminated secretary nominee secretaries LIMITED (1 page) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
17 September 2008 | Secretary appointed nicholas james judd (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
17 September 2008 | Secretary appointed nicholas james judd (2 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |