London
SE3 0EG
Secretary Name | Forbes Administration Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 March 2019) |
Correspondence Address | Melville House High Street Dunmow Essex CM6 1AF |
Secretary Name | Miss Zainonesa Esau |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Merlin Close Chafford Hundred Essex RM16 6RY |
Director Name | Miss Zainonesa Esau |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Merlin Close Chafford Hundred Essex RM16 6RY |
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 |
1 at £1 | Maria-michelle Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,494 |
Cash | £31,743 |
Current Liabilities | £25,265 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
---|---|
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 November 2016 | Director's details changed for Miss Maria-Michelle Baker on 28 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
14 July 2016 | Director's details changed for Miss Maria-Michelle Baker on 6 April 2015 (2 pages) |
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) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Annual return made up to 3 August 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 Statement of capital on 2015-09-02
|
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 August 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
17 July 2014 | Director's details changed for Miss Maria-Michelle Baker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Miss Maria-Michelle Baker on 17 July 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 July 2013 | Registered office address changed from 33 Merlin Close Chafford Hundred Essex RM16 6RY England on 31 July 2013 (1 page) |
16 April 2013 | Termination of appointment of Zainonesa Esau as a secretary (1 page) |
16 April 2013 | Termination of appointment of Zainonesa Esau as a director (1 page) |
16 April 2013 | Appointment of Forbes Administration Services Ltd as a secretary (2 pages) |
7 December 2012 | Appointment of Miss Zainonesa Esau as a director (2 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|