Harlow
Essex
CM18 6BW
Director Name | Mrs Paula Jane Hollis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(6 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Waterhouse Moor Harlow Essex CM18 6BW |
Director Name | Mr Steven Albert Hollis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Waterhouse Moor Harlow Essex CM18 6BW |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
850 at £1 | Stephen Albert Hollis 85.00% Ordinary |
---|---|
150 at £1 | Paula Jane Hollis 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,041 |
Cash | £12,176 |
Current Liabilities | £17,481 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Termination of appointment of Steven Albert Hollis as a director on 23 January 2017 (2 pages) |
2 March 2017 | Termination of appointment of Steven Albert Hollis as a director on 23 January 2017 (2 pages) |
14 October 2016 | Appointment of Mrs Paula Jane Hollis as a director on 5 May 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Paula Jane Hollis as a director on 5 May 2016 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
22 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 January 2014 | Secretary's details changed for Miss Paula Jane Hollis on 10 January 2014 (1 page) |
13 January 2014 | Director's details changed (2 pages) |
13 January 2014 | Director's details changed for Mr Steven Albert Hollis on 10 January 2014 (2 pages) |
13 January 2014 | Director's details changed (2 pages) |
13 January 2014 | Director's details changed for Mr Steven Albert Hollis on 10 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Miss Paula Jane Hollis on 10 January 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
22 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 September 2012 | Director's details changed (2 pages) |
20 September 2012 | Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page) |
20 September 2012 | Director's details changed (2 pages) |
20 September 2012 | Secretary's details changed for Miss Paula Jane Gillespie on 9 June 2012 (1 page) |
23 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Miss Paula Jane Gillespie as a secretary (2 pages) |
20 March 2012 | Appointment of Miss Paula Jane Gillespie as a secretary (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Steven Albert Hollis on 4 June 2010 (2 pages) |
6 May 2010 | Incorporation (22 pages) |
6 May 2010 | Incorporation (22 pages) |