Waltham Abbey
Essex
EN9 1PH
Secretary Name | Ms Tracey Ann Hughes |
---|---|
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Website | www.traceyhughes.org |
---|
Registered Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
100 at £1 | Tracey Ann Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,155 |
Current Liabilities | £117,422 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 January 2015 | Secretary's details changed for Ms Tracey Ann Hughes on 28 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Ms Tracey Ann Hughes on 28 January 2015 (1 page) |
28 January 2015 | Director's details changed for Ms Tracey Ann Hughes on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Ms Tracey Ann Hughes on 28 January 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
26 March 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|