Waltham Abbey
Essex
EN9 1PH
Secretary Name | Rosemary Elizabeth Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(1 day after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Zackiya Ashraf |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 March 2008(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 55a Lattimore Road St. Albans Herts AL1 3XL |
Director Name | Ms Annette Mavis Fox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambourne Place Cambourne Place Mansfield Nottinghamshire NG18 4QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | blackbirdhr.co.uk |
---|
Registered Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
50 at £1 | Annette Mavis Fox 50.00% Ordinary |
---|---|
50 at £1 | Rosemary Elizabeth Bray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,016 |
Cash | £2,896 |
Current Liabilities | £22,722 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2008 | Delivered on: 26 July 2008 Persons entitled: Polyfield Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £843.06 see image for full details. Outstanding |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2018 | Application to strike the company off the register (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Secretary's details changed for Rosemary Elizabeth Bray on 4 April 2016 (1 page) |
20 April 2016 | Director's details changed for Rosemary Elizabeth Bray on 4 April 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Rosemary Elizabeth Bray on 4 April 2016 (1 page) |
20 April 2016 | Director's details changed for Rosemary Elizabeth Bray on 4 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Termination of appointment of Annette Mavis Fox as a director on 28 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Annette Mavis Fox as a director on 28 April 2015 (1 page) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 11 June 2014 (1 page) |
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 June 2013 | Appointment of Ms Annette Mavis Fox as a director (2 pages) |
10 June 2013 | Appointment of Ms Annette Mavis Fox as a director (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 May 2011 | Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages) |
22 May 2011 | Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages) |
22 May 2011 | Director's details changed for Rosemary Elizabeth Bray on 1 October 2009 (2 pages) |
22 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 24 St. Laurence Drive Broxbourne Hertfordshire EN10 6LJ on 2 February 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Registered office address changed from Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Trinity House, Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 14 July 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated director zackiya ashraf (1 page) |
27 May 2009 | Appointment terminated director zackiya ashraf (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Director and secretary appointed rosemary elizabeth bray (2 pages) |
21 May 2008 | Director and secretary appointed rosemary elizabeth bray (2 pages) |
21 May 2008 | Director appointed zackiya ashraf (2 pages) |
21 May 2008 | Director appointed zackiya ashraf (2 pages) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Incorporation (9 pages) |
11 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |