Waltham Abbey
Essex
EN9 3HP
Director Name | Mrs Nicole Anne Pawsey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Registered Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dave Pawsey 50.00% Ordinary |
---|---|
1 at £1 | Nicole Pawsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,516 |
Cash | £8,969 |
Current Liabilities | £16,034 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2016 | Termination of appointment of Nicole Anne Pawsey as a director on 20 November 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 February 2016 | Appointment of Mrs Nicole Anne Pawsey as a director on 28 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
25 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 May 2014 | Registered office address changed from 58 Winters Way Waltham Abbey Essex EN9 3HP England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 58 Winters Way Waltham Abbey Essex EN9 3HP England on 8 May 2014 (1 page) |
4 September 2013 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 17 Caldbeck Waltham Abbey Essex EN9 1UR United Kingdom on 27 March 2012 (1 page) |
27 July 2011 | Incorporation (20 pages) |