Ingatestone
Essex
CM4 0NN
Secretary Name | John Walter Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Miss Joanne Elizabeth Tapp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Registered Address | 70 Fryerning Lane Ingatestone Essex CM4 0NN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
300 at £1 | J. Tapp 25.00% Ordinary |
---|---|
300 at £1 | J.e. Tapp 25.00% Ordinary |
300 at £1 | J.w. Tapp 25.00% Ordinary |
300 at £1 | R.j Tapp 25.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (13 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (13 pages) |
28 October 2011 | Annual return made up to 9 October 2011 no member list (13 pages) |
5 August 2011 | Termination of appointment of Joanne Tapp as a director (2 pages) |
5 August 2011 | Termination of appointment of Joanne Tapp as a director (2 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
20 April 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
27 October 2010 | Appointment of John Walter Tapp as a secretary (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Appointment of John Walter Tapp as a secretary (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
28 October 2009 | Appointment of Joanne Elizabeth Tapp as a director (5 pages) |
28 October 2009 | Appointment of Joanne Elizabeth Tapp as a director (5 pages) |
9 October 2009 | Incorporation
|
9 October 2009 | Incorporation
|