Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mrs Alicia Melanie Crichton |
---|---|
Status | Closed |
Appointed | 04 September 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £0.01 | Scott Crichton 60.00% Ordinary |
---|---|
40 at £0.01 | Alicia Melanie Crichton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,406 |
Current Liabilities | £20,385 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 September 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
30 September 2013 | Appointment of Mrs Alicia Melanie Crichton as a secretary (2 pages) |
30 September 2013 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Scott Crichton on 4 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Scott Crichton on 4 September 2013 (2 pages) |
6 August 2013 | Registered office address changed from Gun Green Farm Water Lane Hawkhurst Cranbrook Kent TN18 5DE England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Gun Green Farm Water Lane Hawkhurst Cranbrook Kent TN18 5DE England on 6 August 2013 (1 page) |
29 May 2013 | Incorporation
|