Harlow
Essex
CM19 5TJ
Registered Address | Gemmi House Ash Industrial Estate, Flex Meadow Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£89 |
Cash | £9,948 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Mr Roy Thomas Cox on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Roy Thomas Cox on 10 January 2012 (2 pages) |
25 November 2011 | Registered office address changed from 29 Webb Close Letchworth Garden City Hertfordshire SG6 2TY United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 29 Webb Close Letchworth Garden City Hertfordshire SG6 2TY United Kingdom on 25 November 2011 (1 page) |
7 June 2011 | Incorporation (28 pages) |
7 June 2011 | Incorporation (28 pages) |