Waltham Abbey
Essex
EN9 3YP
Director Name | Mrs Linda Christine Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rush Avenue Waltham Abbey Essex EN9 3YP |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hayden Road Waltham Abbey Essex EN9 3YU |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenwich Way Waltham Abbey Essex EN9 3YB |
Director Name | Mr Simon David Anderson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Abbess Terrace Loughton Essex IG10 3FJ |
Secretary Name | Mrs Linda Christine Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rush Drive Waltham Abbey Essex EN9 3YP |
Telephone | 020 77290607 |
---|---|
Telephone region | London |
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 | Colin Anderson 28.57% Ordinary A |
---|---|
50 at £1 | Linda Christine Anderson 28.57% Ordinary A |
25 at £1 | Mark Anderson 14.29% Ordinary B |
25 at £1 | Peter James Anderson 14.29% Ordinary B |
25 at £1 | Simon David Anderson 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,809 |
Cash | £6,165 |
Current Liabilities | £11,729 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2018 | Application to strike the company off the register (4 pages) |
11 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Registered office address changed from 227 - 229 Hoxton Street London N1 5LG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 227 - 229 Hoxton Street London N1 5LG to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 Statement of capital on 2014-05-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Colin Anderson on 19 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mrs Linda Christine Anderson on 19 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Colin Anderson on 19 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Simon David Anderson on 13 July 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Simon David Anderson on 13 July 2010 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
12 August 2009 | Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / colin anderson / 06/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / linda anderson / 06/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / colin anderson / 06/08/2009 (1 page) |
19 March 2009 | Incorporation (22 pages) |
19 March 2009 | Incorporation (22 pages) |