Waltham Abbey
Essex
EN9 3SL
Secretary Name | Mrs Deborah Kweder |
---|---|
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Warlies Park Houses Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Dr Hasan Qwaider |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 06 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Warlies Park Houses Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Registered Address | Warlies Park Houses Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
100 at £1 | Wael Kweder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,264 |
Cash | £69 |
Current Liabilities | £8,314 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Voluntary strike-off action has been suspended (1 page) |
18 August 2016 | Voluntary strike-off action has been suspended (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 September 2014 | Company name changed ollies wheelchair friendly LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed ollies wheelchair friendly LIMITED\certificate issued on 29/09/14
|
26 September 2014 | Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page) |
22 April 2014 | Registered office address changed from Btc Chroma House Shire Hill Saffron Waldon Essex CB11 3AQ United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from Btc Chroma House Shire Hill Saffron Waldon Essex CB11 3AQ United Kingdom on 22 April 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2013 | Appointment of Doctor Hasan Qwaider as a director (2 pages) |
6 March 2013 | Appointment of Doctor Hasan Qwaider as a director (2 pages) |
11 January 2013 | Director's details changed for Mr Wael Kweder on 11 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Mr Wael Kweder on 11 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|