North Weald
Epping
Essex
CM16 6BY
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | 60-62 High Road North Weald Epping Essex CM16 6BY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
4 at £1 | Mr Sazzad Ullah & Jubad Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722 |
Cash | £182 |
Current Liabilities | £22,226 |
Latest Accounts | 24 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (2 pages) |
12 January 2016 | Application to strike the company off the register (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 24 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 24 April 2015 (4 pages) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 24 April 2015 (1 page) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 24 April 2015 (1 page) |
7 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
10 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Appointment of Mr Sazzad Ullah as a director (2 pages) |
18 March 2010 | Appointment of Mr Sazzad Ullah as a director (2 pages) |
17 March 2010 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 March 2010 (1 page) |
3 March 2010 | Termination of appointment of John Carter as a director (1 page) |
3 March 2010 | Termination of appointment of John Carter as a director (1 page) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|