Waltham Abbey
EN9 1EJ
Secretary Name | Mrs Madeline Bibby |
---|---|
Status | Closed |
Appointed | 10 March 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 21 Chapel Street Dunton Biggleswade Bedfordshire SG18 8RW |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 54 Sun Street Waltham Abbey EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ian Bibby 50.00% Ordinary |
---|---|
50 at £1 | Madeleine Bibby 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,195 |
Current Liabilities | £122,774 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 March 2016 | Delivered on: 11 March 2016 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 October 2017 | Satisfaction of charge 086594070001 in full (4 pages) |
7 October 2017 | Satisfaction of charge 086594070001 in full (4 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
10 January 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 March 2016 | Registration of charge 086594070001, created on 11 March 2016 (21 pages) |
11 March 2016 | Registration of charge 086594070001, created on 11 March 2016 (21 pages) |
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Company name changed ledz LTD\certificate issued on 09/02/16
|
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Company name changed ledz LTD\certificate issued on 09/02/16
|
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
12 April 2015 | Change of share class name or designation (2 pages) |
12 April 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
12 April 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2014 (16 pages) |
16 April 2014 | Appointment of Mrs Madeline Bibby as a secretary (2 pages) |
16 April 2014 | Appointment of Mrs Madeline Bibby as a secretary (2 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 March 2014 | Appointment of Mr Ian David Bibby as a director (2 pages) |
11 March 2014 | Appointment of Mr Ian David Bibby as a director (2 pages) |
6 November 2013 | Company name changed bib-led consultancy LTD.\certificate issued on 06/11/13
|
6 November 2013 | Company name changed bib-led consultancy LTD.\certificate issued on 06/11/13
|
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Company name changed ecoledz LTD\certificate issued on 25/09/13
|
25 September 2013 | Company name changed ecoledz LTD\certificate issued on 25/09/13
|
21 August 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
21 August 2013 | Incorporation (20 pages) |
21 August 2013 | Incorporation (20 pages) |
21 August 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |