Church Langley
Harlow
Essex
CM17 9PH
Secretary Name | Mukadder Irmak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 92 Hadley Grange Harlow Essex CM17 9PH |
Director Name | Greg Howells Dix |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Bryn Road Tondu Bridgend CF32 9EF Wales |
Secretary Name | Tanya Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Bryn Road Tondu Bridgend CF32 9EF Wales |
Registered Address | 92 Hadley Grange Church Langley Harlow Essex CM17 9PH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Church Langley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (2 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Muhammet Irmak on 21 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Muhammet Irmak on 21 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
17 December 2008 | Appointment terminated director greg dix (1 page) |
17 December 2008 | Appointment terminated director greg dix (1 page) |
16 December 2008 | Appointment terminated secretary tanya dix (1 page) |
16 December 2008 | Secretary appointed mukadder irmak (1 page) |
16 December 2008 | Appointment terminated secretary tanya dix (1 page) |
16 December 2008 | Secretary appointed mukadder irmak (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 5 bridgend road, aberkenfig bridgend glamorgan CF32 9BN (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 5 bridgend road, aberkenfig bridgend glamorgan CF32 9BN (1 page) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 March 2008 | Director appointed muhammet irmak (2 pages) |
25 March 2008 | Director appointed muhammet irmak (2 pages) |
21 June 2007 | Incorporation (14 pages) |
21 June 2007 | Incorporation (14 pages) |