Epping
Essex
CM16 4AS
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2013(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Mr Stephen William Smith |
---|---|
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Ms Penelope Margaret Jackson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
5 at £1 | Trevor Manning 5.00% Ordinary |
---|---|
30 at £1 | Martin Evans 30.00% Ordinary |
30 at £1 | Stephen William Smith 30.00% Ordinary |
20 at £1 | Robin Grove 20.00% Ordinary |
15 at £1 | Penelope Margaret Jackson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,497 |
Current Liabilities | £147,497 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Stephen William Smith as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages) |
12 March 2013 | Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages) |
12 March 2013 | Appointment of Mr Stephen William Smith as a director on 2 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page) |
7 March 2013 | Appointment of Judith Drew as a secretary on 1 March 2013 (1 page) |
7 March 2013 | Appointment of Judith Drew as a secretary on 1 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Termination of appointment of Stephen William Smith as a director on 1 March 2013 (1 page) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Judith Drew as a secretary on 1 March 2013 (1 page) |
7 March 2013 | Termination of appointment of Penelope Margaret Jackson as a director on 1 March 2013 (1 page) |
1 March 2013 | Statement of capital following an allotment of shares on 12 March 2012
|
1 March 2013 | Statement of capital following an allotment of shares on 12 March 2012
|
4 September 2012 | Appointment of Penelope Margaret Jackson as a director on 14 August 2012 (2 pages) |
4 September 2012 | Appointment of Penelope Margaret Jackson as a director on 14 August 2012 (2 pages) |
17 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 February 2012 | Incorporation (34 pages) |
8 February 2012 | Incorporation (34 pages) |