Epping
Essex
CM16 5JA
Secretary Name | Jane Louise Musgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Boarded Barns Bardfield Road Bardfield Saling Braintree Essex CM7 5EL |
Director Name | Mr Luke Nolan Collings |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St. Martins Drive Eynsford Dartford DA4 0EY |
Secretary Name | Kirsty Samantha Collings |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 St. Martins Drive Eynsford Dartford DA4 0EY |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Website | www.granddesignsmagazine.com |
---|---|
Telephone | 01293 312154 |
Telephone region | Crawley |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£72,096 |
Cash | £89,365 |
Current Liabilities | £583,669 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
16 June 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
5 March 2020 | Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page) |
20 February 2020 | Satisfaction of charge 079446270001 in full (1 page) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (49 pages) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
13 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
19 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (1 page) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
5 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
5 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (43 pages) |
5 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
15 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (19 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (19 pages) |
20 June 2016 | Registration of charge 079446270001, created on 16 June 2016 (5 pages) |
20 June 2016 | Registration of charge 079446270001, created on 16 June 2016 (5 pages) |
12 February 2016 | Director's details changed for Mr Eric John William Wenham on 10 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Eric John William Wenham on 10 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 October 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
21 October 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (17 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (17 pages) |
6 November 2014 | Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Luke Nolan Collings as a director on 3 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages) |
6 November 2014 | Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages) |
6 November 2014 | Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages) |
6 November 2014 | Appointment of Jane Louise Musgrove as a secretary on 2 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Kirsty Samantha Collings as a secretary on 2 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Lee Steven Newton as a director on 2 October 2014 (3 pages) |
6 November 2014 | Registered office address changed from , South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent, TN15 7EN to Crown House 151 High Road Loughton Essex IG10 4LF on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Eric John William Wenham as a director on 2 October 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Memorandum and Articles of Association (28 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Statement of company's objects (2 pages) |
13 August 2012 | Memorandum and Articles of Association (28 pages) |
13 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2012 | Incorporation (37 pages) |
10 February 2012 | Incorporation (37 pages) |