Epping Green
Essex
CM16 6PX
Secretary Name | Mr Robin Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
1 at £1 | Mr James Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,388 |
Current Liabilities | £13,764 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
1 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-08-01
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 2 July 2013
|
30 July 2013 | Annual return made up to 2 July 2013
|
30 July 2013 | Annual return made up to 2 July 2013
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
26 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
26 July 2012 | Annual return made up to 2 July 2012 (14 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (13 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (13 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
14 July 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
14 July 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
14 July 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
11 July 2008 | Director appointed james webb (2 pages) |
11 July 2008 | Director appointed james webb (2 pages) |
11 July 2008 | Secretary appointed robin wilson (2 pages) |
11 July 2008 | Secretary appointed robin wilson (2 pages) |
4 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 July 2008 | Incorporation (19 pages) |
2 July 2008 | Incorporation (19 pages) |