London
NW6 4SH
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Laura Jane Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,274 |
Cash | £1,209 |
Current Liabilities | £7,277 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 21 February 2012 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Laura Jane Fisher on 11 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Laura Jane Fisher on 11 September 2010 (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
9 April 2010 | Appointment of Laura Jane Fisher as a director (2 pages) |
9 April 2010 | Appointment of Laura Jane Fisher as a director (2 pages) |
26 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
26 March 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
25 March 2010 | Incorporation (23 pages) |
25 March 2010 | Incorporation (23 pages) |