Epping
Essex
CM16 4AS
Secretary Name | Mrs Valerie Ann Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr Kevin Ray Hubbard |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (2 pages) |
17 January 2012 | Application to strike the company off the register (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Appointment of Mr Kevin Ray Hubbard as a director (2 pages) |
7 December 2010 | Appointment of Mr Kevin Ray Hubbard as a director (2 pages) |
16 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Mrs Valerie Ann Wild on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr John Joseph Wild on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr John Joseph Wild on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mrs Valerie Ann Wild on 18 March 2010 (1 page) |
14 April 2009 | Company name changed just useful stuff LIMITED\certificate issued on 17/04/09 (2 pages) |
14 April 2009 | Company name changed just useful stuff LIMITED\certificate issued on 17/04/09 (2 pages) |
20 March 2009 | Incorporation (32 pages) |
20 March 2009 | Incorporation (32 pages) |