Epping
Essex
CM16 6LJ
Director Name | Sarah Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Wainsfield Villas Thaxted Dunmow CM6 2LY |
Director Name | Mrs Jean Hockley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wainsfield Villas Thaxted Dunmow Essex CM6 2LS |
Website | duxford-countrykitchen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 831474 |
Telephone region | Great Dunmow |
Registered Address | Unit 4 Woodside High Road Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
1000 at £1 | Jean Hockley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £977 |
Cash | £7,838 |
Current Liabilities | £11,633 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
3 June 2019 | Appointment of Mr Eric Cook as a director on 23 January 2019 (2 pages) |
3 June 2019 | Termination of appointment of Jean Hockley as a director on 23 January 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 17 November 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside High Road Epping Essex CM166LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside High Road Epping Essex CM166LJ on 20 June 2016 (1 page) |
23 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Jean Hockley on 1 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Termination of appointment of Sarah Smith as a director (1 page) |
13 January 2011 | Termination of appointment of Sarah Smith as a director (1 page) |
13 January 2011 | Director's details changed for Mrs Jean Hockley on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mrs Jean Hockley on 12 January 2011 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Incorporation (18 pages) |
4 March 2009 | Incorporation (18 pages) |