Waltham Abbey
Essex
EN9 1EE
Secretary Name | Miss Sophie Elsaalabi |
---|---|
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1.16 81 Rivington Street Shoreditch London EC2A 3AY |
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £0.1 | Georgia Knight 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (7 pages) |
23 December 2013 | Application to strike the company off the register (7 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Registered office address changed from 1.04 81 Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 1.04 81 Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 August 2013 (1 page) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Miss Georgia Knight on 27 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Miss Georgia Knight on 27 October 2012 (2 pages) |
30 March 2012 | Registered office address changed from 1.16 81 Rivington Street Shoreditch London EC2A 3AY England on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 1.16 81 Rivington Street Shoreditch London EC2A 3AY England on 30 March 2012 (1 page) |
21 February 2012 | Termination of appointment of Sophie Elsaalabi as a secretary (1 page) |
21 February 2012 | Termination of appointment of Sophie Elsaalabi as a secretary (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|