Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Secretary Name | Mrs Amy Johnson |
---|---|
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
Registered Address | The Chestnuts Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Stephen Wyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Current Liabilities | £5,035 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Director's details changed for Mr Stephen Wyatt on 16 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Stephen Wyatt on 16 June 2015 (2 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Stephen Wyatt on 14 October 2009 (2 pages) |
11 November 2013 | Director's details changed for Mr Stephen Wyatt on 14 October 2009 (2 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Mr Stephen Wyatt on 1 August 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen Wyatt on 1 August 2011 (2 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Mr Stephen Wyatt on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stephen Wyatt on 9 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stephen Wyatt on 9 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stephen Wyatt on 9 September 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Mr Stephen Wyatt on 1 November 2009 (2 pages) |
11 November 2010 | Director's details changed for Mr Stephen Wyatt on 1 November 2009 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Stephen Wyatt on 1 November 2009 (2 pages) |
11 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 11 November 2010 (1 page) |
10 November 2010 | Director's details changed for Stephen Wyatt on 1 November 2009 (2 pages) |
10 November 2010 | Director's details changed for Stephen Wyatt on 1 November 2009 (2 pages) |
10 November 2010 | Director's details changed for Stephen Wyatt on 1 November 2009 (2 pages) |
10 February 2010 | Registered office address changed from 93-95 Borough High Street 1St Floor London SE1 1NL United Kingdom on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 93-95 Borough High Street 1St Floor London SE1 1NL United Kingdom on 10 February 2010 (2 pages) |
23 October 2009 | Appointment of Mrs Amy Johnson as a secretary (1 page) |
23 October 2009 | Appointment of Mrs Amy Johnson as a secretary (1 page) |
14 October 2009 | Incorporation (35 pages) |
14 October 2009 | Incorporation (35 pages) |