Waltham Abbey
Essex
EN9 3DS
Secretary Name | Barbara Brandi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 October 2010) |
Role | Administrator |
Correspondence Address | 14 Cloverleas Epping Essex CM16 5EA |
Secretary Name | Samantha Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2008) |
Role | Secretary |
Correspondence Address | 55 Caneland Court Waltham Abbey Essex EN9 3DS |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 December 2008 | Appointment terminated secretary samantha cresswell (1 page) |
22 December 2008 | Secretary appointed barbara brandi (2 pages) |
22 December 2008 | Appointment Terminated Secretary samantha cresswell (1 page) |
22 December 2008 | Secretary appointed barbara brandi (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / christopher brandi / 01/01/2008 (1 page) |
23 May 2008 | Secretary's Change of Particulars / samantha cresswell / 01/01/2008 / HouseName/Number was: , now: 55; Street was: 152 moorfield, now: caneland court; Post Town was: harlow, now: waltham abbey; Post Code was: CM18 7QH, now: EN9 3DS (1 page) |
23 May 2008 | Director's Change of Particulars / christopher brandi / 01/01/2008 / HouseName/Number was: , now: 55; Street was: 152 moorfield, now: caneland court; Post Town was: harlow, now: waltham abbey; Post Code was: CM18 7QH, now: EN9 3DS (1 page) |
23 May 2008 | Secretary's change of particulars / samantha cresswell / 01/01/2008 (1 page) |
23 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
18 October 2007 | Secretary resigned (1 page) |
15 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
15 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
10 May 2007 | Incorporation (19 pages) |
10 May 2007 | Incorporation (19 pages) |