Waltham Abbey
Essex
EN9 1LJ
Director Name | Mr Lyndon Watt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Registered Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lyndon Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £265 |
Current Liabilities | £3,759 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2020 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
10 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Notification of Duwayne Hussain as a person with significant control on 1 April 2019 (2 pages) |
15 May 2019 | Cessation of Lyndon Watt as a person with significant control on 1 April 2019 (1 page) |
16 April 2019 | Change of details for Mr Lyndon Watt as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Lyndon Watt as a director on 16 April 2019 (1 page) |
8 April 2019 | Appointment of Mr Duwayne Hussain as a director on 1 April 2019 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 July 2017 | Notification of Lyndon Watt as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Lyndon Watt as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Registered office address changed from 37 Winchfield Road London SE26 5TQ to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 37 Winchfield Road London SE26 5TQ to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register inspection address has been changed to 37 Winchfield Road London SE26 5TQ (1 page) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages) |
14 September 2015 | Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages) |
14 September 2015 | Director's details changed for Mr Lyndon Watt on 1 April 2014 (2 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register inspection address has been changed to 37 Winchfield Road London SE26 5TQ (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ United Kingdom to 37 Winchfield Road London SE26 5TQ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Regent House Mitre Way Battle East Sussex TN33 0BQ United Kingdom to 37 Winchfield Road London SE26 5TQ on 12 November 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
30 August 2012 | Incorporation (18 pages) |
30 August 2012 | Incorporation (18 pages) |