Felsted
Essex
CM6 3LT
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 |
1 at £1 | Martin Arnold Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,879 |
Cash | £8,421 |
Current Liabilities | £30,036 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2015 | Voluntary strike-off action has been suspended (1 page) |
18 July 2015 | Voluntary strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Mr Martin Arnold Jackson on 1 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Martin Arnold Jackson on 1 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Mr Martin Arnold Jackson on 1 August 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Registered office address changed from Unit 11 Crittal Drive Braintree Essex CM7 2RT England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 11 Crittal Drive Braintree Essex CM7 2RT England on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Unit 11 Crittal Drive Braintree Essex CM7 2RT England on 2 December 2010 (1 page) |
5 August 2010 | Incorporation (22 pages) |
5 August 2010 | Incorporation (22 pages) |