High Roding
Dunmow
Essex
CM6 1NR
Secretary Name | Susan Christine Mangham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old School High Roding Dunmow Essex CM6 1NR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Baverstocks, Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Christopher Stephen Mangham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,120 |
Cash | £18,038 |
Current Liabilities | £8,693 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Director's details changed for Christopher Stephen Mangham on 19 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Christopher Stephen Mangham on 19 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 September 2008 | Return made up to 19/06/08; full list of members (6 pages) |
11 September 2008 | Return made up to 19/06/08; full list of members (6 pages) |
4 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (14 pages) |
19 June 2007 | Incorporation (14 pages) |