Abridge
Essex
RM4 1XP
Secretary Name | Mrs Frankie Cooper |
---|---|
Status | Closed |
Appointed | 01 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Director Name | Mr Craig Dickens |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Torfell Grove Hill London E18 2JH |
Secretary Name | Paul Cooper |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, Silvers 59-61 Palmerston Road Buckhurst Hill IG9 5NX |
Secretary Name | Mr Daniel Cooper |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 41 Roydon Close Loughton Essex IG10 3DN |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Paul Cooper 60.00% Ordinary |
---|---|
40 at £1 | F. Cooper 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,675 |
Cash | £22,349 |
Current Liabilities | £129,319 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
26 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 February 2013 | Appointment of Mrs Frankie Cooper as a secretary (1 page) |
4 February 2013 | Appointment of Mrs Frankie Cooper as a secretary (1 page) |
4 February 2013 | Termination of appointment of Daniel Cooper as a secretary (1 page) |
4 February 2013 | Termination of appointment of Daniel Cooper as a secretary (1 page) |
6 August 2012 | Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Director's details changed for Mr Paul Cooper on 1 July 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
8 June 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Cooper on 1 July 2010 (2 pages) |
30 November 2009 | Appointment of Mr Daniel Cooper as a secretary (1 page) |
30 November 2009 | Appointment of Mr Daniel Cooper as a secretary (1 page) |
27 November 2009 | Termination of appointment of Paul Cooper as a secretary (1 page) |
27 November 2009 | Termination of appointment of Paul Cooper as a secretary (1 page) |
27 November 2009 | Termination of appointment of Craig Dickens as a director (1 page) |
27 November 2009 | Termination of appointment of Craig Dickens as a director (1 page) |
25 November 2009 | Registered office address changed from Unit 3a Water Tower Site, Matching Airfield Anchor Lane, Abbess Roding Ongar Essex CM5 0JR England on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Unit 3a Water Tower Site, Matching Airfield Anchor Lane, Abbess Roding Ongar Essex CM5 0JR England on 25 November 2009 (2 pages) |
15 July 2009 | Incorporation (17 pages) |
15 July 2009 | Incorporation (17 pages) |