Epping
Essex
CM16 7QJ
Director Name | Mrs Adele Jayne Townsend |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadow Coopersale Street Epping Essex CM16 7QJ |
Secretary Name | Forbes Administration Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Philip Lawrence Mosley 60.00% Ordinary |
---|---|
40 at £1 | Adele Jayne Townsend-mosley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,477 |
Cash | £318 |
Current Liabilities | £3,258 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 June 2021 | Current accounting period shortened from 30 June 2020 to 31 August 2019 (1 page) |
29 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 August 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page) |
29 June 2017 | Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page) |
28 June 2017 | Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Philip Lawrence Mosley as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Adele Jayne Townsend-Mosley as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
27 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page) |
28 June 2015 | Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 13 July 2012 (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|