Langdon Hills
Basildon
Essex
SS16 6BY
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Madsen 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 September 2012 | Registered office address changed from Sunnyside Studio Thames View, Langdon Hills, Basildon, Essex, SS16 5LN United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Sunnyside Studio Thames View, Langdon Hills, Basildon, Essex, SS16 5LN United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Appointment of Mr John Madsen as a director (2 pages) |
19 September 2012 | Appointment of Mr John Madsen as a director (2 pages) |
28 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|
28 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |