Epping Upland
Epping
Essex
CM16 6PL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Mark Spring |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buzzard's View Parvills Farm Epping Upland Epping Essex CM16 6PL |
Registered Address | Buzzard's View Parvills Farm Epping Upland Epping Essex CM16 6PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping Upland |
Ward | Broadley Common, Epping Upland and Nazeing |
50 at £1 | Maliza Lopes 50.00% Ordinary |
---|---|
50 at £1 | Mark Spring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,113 |
Cash | £1,520 |
Current Liabilities | £804 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2013 | Appointment of Ms Maliza Lopes as a director (2 pages) |
19 February 2013 | Termination of appointment of Mark Spring as a director (1 page) |
19 February 2013 | Appointment of Ms Maliza Lopes as a director (2 pages) |
19 February 2013 | Termination of appointment of Mark Spring as a director (1 page) |
28 May 2012 | Appointment of Mr Mark Spring as a director (2 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
28 May 2012 | Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Appointment of Mr Mark Spring as a director (2 pages) |
28 May 2012 | Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
24 May 2012 | Incorporation (20 pages) |
24 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2012 | Incorporation (20 pages) |