Sawbridgeworth
Hertfordshire
CM21 0LE
Secretary Name | Claire Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Cottage The Street Sheering Essex CM22 7LX |
Secretary Name | Ms Amy Louise West |
---|---|
Status | Resigned |
Appointed | 12 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Miss Amy Louise West |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alderton Close Loughton Alderton Close Loughton Essex IG10 3HQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
2 at £0.5 | Amy Louise West 50.00% Ordinary |
---|---|
2 at £0.5 | Stephen West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,102 |
Cash | £1,250 |
Current Liabilities | £39,867 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 October 2015 | Termination of appointment of Amy Louise West as a secretary on 31 March 2015 (1 page) |
22 October 2015 | Termination of appointment of Amy Louise West as a director on 31 March 2015 (1 page) |
22 October 2015 | Termination of appointment of Amy Louise West as a director on 31 March 2015 (1 page) |
22 October 2015 | Termination of appointment of Amy Louise West as a secretary on 31 March 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Director's details changed for Miss Amy Louise West on 22 August 2011 (2 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Stephen John West on 10 December 2012 (2 pages) |
9 May 2013 | Director's details changed for Miss Amy Louise West on 22 August 2011 (2 pages) |
9 May 2013 | Director's details changed for Stephen John West on 10 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
6 September 2011 | Appointment of Miss Amy Louise West as a director (2 pages) |
6 September 2011 | Appointment of Miss Amy Louise West as a director (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 4 October 2010 (1 page) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen John West on 18 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Stephen John West on 18 April 2010 (2 pages) |
4 March 2010 | Appointment of Ms Amy Louise West as a secretary (1 page) |
4 March 2010 | Appointment of Ms Amy Louise West as a secretary (1 page) |
4 March 2010 | Termination of appointment of Claire Ford as a secretary (1 page) |
4 March 2010 | Termination of appointment of Claire Ford as a secretary (1 page) |
3 February 2010 | Company name changed steve west LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed steve west LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 November 2008 | Secretary's change of particulars / claire ford / 31/03/2008 (1 page) |
5 November 2008 | Director's change of particulars / stephen west / 31/03/2008 (2 pages) |
5 November 2008 | Secretary's change of particulars / claire ford / 31/03/2008 (1 page) |
5 November 2008 | Director's change of particulars / stephen west / 31/03/2008 (2 pages) |
5 November 2008 | Return made up to 18/04/08; full list of members (3 pages) |
5 November 2008 | Return made up to 18/04/08; full list of members (3 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
18 April 2007 | Incorporation (12 pages) |
18 April 2007 | Incorporation (12 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |