Waltham Abbey
Essex
EN9 3QF
Director Name | Ms Charlene L'Aimable |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Aegean 19 Western Gateway Royal Victoria Docks London E16 1AR |
Registered Address | Dunollie Sewardstone Road Waltham Abbey Essex EN9 3QF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
100 at £1 | Charlene L'aimable 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,451 |
Cash | £33,867 |
Current Liabilities | £33,881 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2021 | Application to strike the company off the register (1 page) |
27 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 November 2015 | Company name changed apostrophe designs LTD\certificate issued on 09/11/15
|
9 November 2015 | Company name changed apostrophe designs LTD\certificate issued on 09/11/15
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2013 | Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages) |
25 November 2013 | Director's details changed for Ms Charlene L'aimable on 6 September 2013 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 September 2013 | Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page) |
6 September 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
6 September 2013 | Registered office address changed from Chocolate Factory 2 Coburg Road Unit 5 Floor 4 London N22 6UJ England on 6 September 2013 (1 page) |
6 September 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
5 September 2013 | Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 55 Aegean Apartments 19 Western Gateway Royal Victoria Dock London E16 1AR England on 5 September 2013 (1 page) |
29 January 2013 | Company name changed apostrophe design LTD\certificate issued on 29/01/13
|
29 January 2013 | Change of name notice (2 pages) |
29 January 2013 | Company name changed apostrophe design LTD\certificate issued on 29/01/13
|
29 January 2013 | Change of name notice (2 pages) |
3 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 January 2013 (1 page) |
17 December 2012 | Termination of appointment of Charlene L'aimable as a director (1 page) |
17 December 2012 | Appointment of Ms Charlene L'aimable as a director (2 pages) |
17 December 2012 | Appointment of Ms Charlene L'aimable as a director (2 pages) |
17 December 2012 | Termination of appointment of Charlene L'aimable as a director (1 page) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|