Magdalen Laver
Ongar
Essex
CM5 0EN
Director Name | Mr Kingsley John Tedder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
Director Name | Mr Christopher Marc Jones |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenton Avenue Staines Middlesex TW18 1DD |
Website | whitepython.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5199076 |
Telephone region | Unknown |
Registered Address | Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,869 |
Cash | £5,047 |
Current Liabilities | £9,772 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
13 September 2017 | Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 11 Fenton Avenue Staines Middlesex TW18 1DD to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 13 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Christopher Jones as a director on 11 September 2017 (1 page) |
12 September 2017 | Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017 (1 page) |
12 September 2017 | Notification of Peregrine Livefoods Ltd as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Cessation of Glyn David Phillip Larcombe as a person with significant control on 11 September 2017 (1 page) |
12 September 2017 | Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages) |
12 September 2017 | Cessation of Glyn David Phillip Larcombe as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Christopher Marc Jones as a person with significant control on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Richard David Burton as a director on 11 September 2017 (2 pages) |
12 September 2017 | Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Christopher Jones as a director on 11 September 2017 (1 page) |
12 September 2017 | Cessation of Christopher Marc Jones as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Kingsley John Tedder as a director on 11 September 2017 (2 pages) |
12 September 2017 | Notification of Peregrine Livefoods Ltd as a person with significant control on 11 September 2017 (2 pages) |
20 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
18 November 2016 | Statement of capital on 18 November 2016
|
18 November 2016 | Statement of capital on 18 November 2016
|
28 October 2016 | Statement by Directors (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Solvency Statement dated 14/10/16 (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Solvency Statement dated 14/10/16 (1 page) |
28 October 2016 | Statement by Directors (1 page) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
12 February 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|