Waltham Abbey
EN9 3AJ
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Miss Shaheen Mahtabuddin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2015) |
Role | Accomodation Agent |
Country of Residence | England |
Correspondence Address | 33 Pitt House 11 Loxford Gardens London N5 1GG |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 49 Eastbrook Road Waltham Abbey EN9 3AJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Honey Lane |
Built Up Area | Greater London |
2 at £1 | Christine Murray 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 November 2016 | Registered office address changed from 33 Pitt House 11 Loxford Gardens London N5 1GG to 49 Eastbrook Road Waltham Abbey EN9 3AJ on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 33 Pitt House 11 Loxford Gardens London N5 1GG to 49 Eastbrook Road Waltham Abbey EN9 3AJ on 23 November 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 February 2015 | Termination of appointment of Shaheen Mahtabuddin as a director on 27 February 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Shaheen Mahtabuddin as a director on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from 35 Hertslet Road London N7 6PH United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Miss Shaheen Mahtabuddin as a director (2 pages) |
27 January 2014 | Registered office address changed from 35 Hertslet Road London N7 6PH United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Miss Shaheen Mahtabuddin as a director (2 pages) |
7 November 2012 | Appointment of Miss Christine Elizabeth Murray as a director (3 pages) |
7 November 2012 | Appointment of Miss Christine Elizabeth Murray as a director (3 pages) |
31 October 2012 | Termination of appointment of John Wildman as a director (1 page) |
31 October 2012 | Termination of appointment of John Wildman as a director (1 page) |
31 October 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
31 October 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
30 October 2012 | Incorporation (50 pages) |
30 October 2012 | Incorporation (50 pages) |