Woodlands Park
Dunmow
Essex
CM6 1WZ
Director Name | Mr Dexter Robert Coles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Frinton Drive Woodford Green Essex IG8 9ND |
Secretary Name | Mrs Caroline Juniper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Aymesbury Wrights Green Little Hallingbury Bishops Stortford Herts CM22 7RL |
Registered Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Mr Jon Joseph Juniper 50.00% Ordinary |
---|---|
45 at £1 | Mrs Caroline Juniper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,499 |
Cash | £260 |
Current Liabilities | £12,285 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2017 | Termination of appointment of Caroline Juniper as a secretary on 1 June 2017 (1 page) |
27 August 2017 | Termination of appointment of Caroline Juniper as a secretary on 1 June 2017 (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 24 January 2014 (2 pages) |
12 December 2013 | Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages) |
12 December 2013 | Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page) |
12 December 2013 | Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages) |
12 December 2013 | Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Secretary's details changed for Mrs Caroline Juniper on 1 September 2012 (1 page) |
12 December 2013 | Director's details changed for Mr Jon Joseph Juniper on 1 September 2012 (2 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Jon Joseph Juniper on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
9 April 2009 | Appointment terminated director dexter coles (1 page) |
9 April 2009 | Appointment terminated director dexter coles (1 page) |
5 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (2 pages) |
1 July 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 July 2008 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Incorporation (17 pages) |
3 December 2007 | Incorporation (17 pages) |