High Street
London
SW6 6HX
Director Name | Mr Michael Paul Duff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waters Reach Blackamoor Lane Maidenhead Berkshire SL6 8PL |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Michael Paul Duff 50.00% Ordinary |
---|---|
50 at £1 | Sarah-jane Waller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,005 |
Cash | £5,265 |
Current Liabilities | £33,724 |
Latest Accounts | 30 September 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
24 July 2017 | Cessation of Michael Paul Duff as a person with significant control on 28 July 2016 (1 page) |
24 July 2017 | Change of details for Sarah-Jane Waller as a person with significant control on 28 July 2016 (2 pages) |
24 July 2017 | Change of details for Sarah-Jane Waller as a person with significant control on 28 July 2016 (2 pages) |
24 July 2017 | Cessation of Michael Paul Duff as a person with significant control on 28 July 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Paul Duff as a director on 8 August 2016 (1 page) |
2 December 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
2 December 2016 | Termination of appointment of Michael Paul Duff as a director on 8 August 2016 (1 page) |
2 December 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Director's details changed for Sarah Tindle on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Sarah Tindle on 10 February 2015 (2 pages) |
7 September 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
7 September 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|