Waltham Abbey
Essex
EN9 3AU
Director Name | Mr Roger Ray Hendricks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 91 Honey Lane Waltham Abbey Essex EN9 3AU |
Secretary Name | Beverley Hendricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Honey Lane Waltham Abbey Essex EN9 3AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 91 Honey Lane Waltham Abbey Essex EN9 3AU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
2 at £1 | Beverley Hendricks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,348 |
Gross Profit | £94,011 |
Net Worth | £194 |
Cash | £5,269 |
Current Liabilities | £8,522 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (4 pages) |
13 August 2014 | Application to strike the company off the register (4 pages) |
23 June 2014 | Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page) |
23 June 2014 | Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page) |
23 June 2014 | Termination of appointment of Beverley Hendricks as a secretary on 3 December 2013 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Ray Hendricks on 1 January 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page) |
19 July 2010 | Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page) |
19 July 2010 | Director's details changed for Beverley Hendricks on 1 January 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Beverley Hendricks on 1 January 2010 (1 page) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (11 pages) |
1 December 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (11 pages) |
11 November 2009 | Registered office address changed from 33 Templeton Avenue London E4 6SS on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 33 Templeton Avenue London E4 6SS on 11 November 2009 (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Return made up to 25/04/08; full list of members (7 pages) |
1 November 2008 | Return made up to 25/04/08; full list of members (7 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 August 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (9 pages) |
25 April 2007 | Incorporation (9 pages) |