Waltham Abbey
Essex
EN9 3DD
Secretary Name | Dilwen Malchar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 04 August 2020) |
Role | Company Director |
Correspondence Address | 256 Chester Road Loughton Essex IG10 2LR |
Director Name | Mr Mark Anthony McGillvray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 04 August 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 Mansfield High Wych Sawbridgeworth Hertfordshire CM21 0JT |
Director Name | Simon Michael Honychurch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 23 Kings Road London E4 7HP |
Secretary Name | Simon Michael Honychurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kings Road London E4 7HP |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£94,124 |
Cash | £38,383 |
Current Liabilities | £202,985 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (17 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (16 pages) |
5 March 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (14 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (12 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 20 December 2016 (12 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 20 December 2015 (14 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (14 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 20 December 2015 (14 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 20 December 2014 (15 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (15 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 20 December 2014 (15 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (14 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (14 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 20 December 2013 (14 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 20 December 2012 (13 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (13 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (13 pages) |
5 January 2012 | Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 January 2012 (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (4 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Statement of affairs with form 4.19 (4 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Appointment of Mr Mark Anthony Mcgillvray as a director (2 pages) |
11 May 2010 | Appointment of Mr Mark Anthony Mcgillvray as a director (2 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Stephen Leslie Malchar on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |