Barkingside
Essex
IG6 2BA
Director Name | Mrs Charlotte Louise Goldhagen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 20 Springfield Close Ongar Essex CM5 0BB |
Registered Address | 20 Springfield Close Ongar Essex CM5 0BB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
100 at £1 | Charlotte Louise Skull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £607 |
Cash | £7,387 |
Current Liabilities | £989 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2022 | Application to strike the company off the register (4 pages) |
1 April 2022 | Registered office address changed from 77 Charles Street Epping CM16 7AX England to 20 Springfield Close Ongar Essex CM5 0BB on 1 April 2022 (1 page) |
1 April 2022 | Director's details changed for Mrs Charlotte Louise Goldhagen on 30 March 2022 (2 pages) |
1 April 2022 | Change of details for Mrs Charlotte Louise Goldhagen as a person with significant control on 30 March 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
2 July 2019 | Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages) |
2 July 2019 | Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages) |
2 July 2019 | Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages) |
2 July 2019 | Change of details for Miss Charlotte Goldhagen Skull as a person with significant control on 24 June 2019 (2 pages) |
1 July 2019 | Registered office address changed from 37 Looe Gardens Barkingside Ilford Essex IG6 2BA to 77 Charles Street Epping CM16 7AX on 1 July 2019 (1 page) |
1 July 2019 | Registered office address changed from 77 Charles Street Epping CM16 7AX England to 77 Charles Street Epping CM16 7AX on 1 July 2019 (1 page) |
1 July 2019 | Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages) |
1 July 2019 | Change of details for Miss Charlotte Louise Skull as a person with significant control on 24 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Miss Charlotte Louise Skull on 24 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Miss Charlotte Louise Goldhagen on 24 June 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 April 2013 | Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Miss Charlotte Louise Skull on 8 April 2013 (2 pages) |
25 March 2013 | Registered office address changed from Flat 3 Trinity Court Westbury Lane Buckhurst Hill Essex IG9 5PW England on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Flat 3 Trinity Court Westbury Lane Buckhurst Hill Essex IG9 5PW England on 25 March 2013 (1 page) |
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|