Bury Lane
Eppng
Essex
CM16 5JA
Director Name | Mr Steven Edward Nichols |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Bury Farm Bury Lane Eppng Essex CM16 5JA |
Secretary Name | Mr Steven Edward Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Bury Farm Bury Lane Eppng Essex CM16 5JA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | The Byre Bury Farm Bury Lane Eppng CM16 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
50 at £1 | Mr Steven Edward Nichols 50.00% Ordinary |
---|---|
50 at £1 | Ms Arlene Mary Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,971 |
Current Liabilities | £716 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
22 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 July 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
28 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
16 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
9 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (2 pages) |
21 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Mr Steven Edward Nichols on 28 July 2010 (2 pages) |
21 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Ms Arlene Mary Keenan on 28 July 2010 (2 pages) |
21 August 2010 | Director's details changed for Ms Arlene Mary Keenan on 28 July 2010 (2 pages) |
21 August 2010 | Director's details changed for Mr Steven Edward Nichols on 28 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Incorporation (17 pages) |
28 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |