North Weald
Epping
Essex
CM16 6EG
Director Name | Mr Simon Rees |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 284 High Road North Weald Epping Essex CM16 6EG |
Director Name | Mr Andrew Neil Mitchell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forrabury Avenue Bradwell Common Milton Keynes Bucks MK13 8NG |
Registered Address | 284 High Road North Weald Epping Essex CM16 6EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Mitchell 33.33% Ordinary |
---|---|
1 at £1 | Simon Rees 33.33% Ordinary |
1 at £1 | Trevor Dyster 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2013 | Application to strike the company off the register (3 pages) |
20 November 2013 | Application to strike the company off the register (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages) |
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Mr Trevor John Dyster on 1 February 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Simon Rees on 1 February 2013 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Bucks MK13 8NG England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Forrabury Avenue Bradwell Common Milton Keynes Bucks MK13 8NG England on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Andrew Mitchell as a director on 21 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Andrew Neil Mitchell as a director on 21 January 2013 (1 page) |
30 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|