Roydon
Harlow
CM19 5JU
Director Name | Mrs Maureen Mary Veronica Emmerson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose View Hamlet Hill Roydon Harlow Essex CM19 5JU |
Director Name | Mr James Thomas Emmerson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 2017) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Rose View Hamlet Hill Roydon Harlow CM19 5JU |
Registered Address | Rose View Hamlet Hill Roydon Harlow Essex CM19 5JU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Roydon |
Ward | Broadley Common, Epping Upland and Nazeing |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 December 2017 | Delivered on: 2 January 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Plot 1, midland house, hedingham road, halstead, CO9 2DA as shown edged in red on the attached plan. Outstanding |
---|---|
19 December 2017 | Delivered on: 2 January 2018 Persons entitled: Funding 365 Limited Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 2 January 2018 Persons entitled: Fundingsecure LTD Classification: A registered charge Particulars: Land known as deepdene, salisbury road, hoddesdon, EN11 0HX and registered at the land registry with title number HD69482. Outstanding |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Land at the rear of 16 high street, halstead, CO9 2AD title no. EX825107. Outstanding |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to Rose View Hamlet Hill Roydon Harlow Essex CM19 5JU on 27 June 2018 (1 page) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 January 2018 | Registration of charge 090881100002, created on 19 December 2017 (47 pages) |
2 January 2018 | Registration of charge 090881100003, created on 19 December 2017
|
2 January 2018 | Registration of charge 090881100004, created on 19 December 2017 (19 pages) |
2 January 2018 | Registration of charge 090881100002, created on 19 December 2017 (47 pages) |
2 January 2018 | Registration of charge 090881100003, created on 19 December 2017
|
2 January 2018 | Registration of charge 090881100004, created on 19 December 2017 (19 pages) |
19 December 2017 | Satisfaction of charge 090881100001 in full (1 page) |
19 December 2017 | Satisfaction of charge 090881100001 in full (1 page) |
5 December 2017 | Cessation of James Thomas Emmerson as a person with significant control on 4 November 2017 (1 page) |
5 December 2017 | Termination of appointment of James Thomas Emmerson as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of James Thomas Emmerson as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mrs Maureen Mary Veronica Emmerson as a director on 4 December 2017 (2 pages) |
5 December 2017 | Notification of Maureen Mary Veronica Emmerson as a person with significant control on 4 December 2017 (2 pages) |
5 December 2017 | Notification of Maureen Mary Veronica Emmerson as a person with significant control on 4 December 2017 (2 pages) |
5 December 2017 | Cessation of James Thomas Emmerson as a person with significant control on 4 November 2017 (1 page) |
5 December 2017 | Appointment of Mrs Maureen Mary Veronica Emmerson as a director on 4 December 2017 (2 pages) |
6 November 2017 | Notification of James Thomas Emmerson as a person with significant control on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maureen Mary Veronica Emmerson as a director on 3 November 2017 (1 page) |
6 November 2017 | Cessation of Maureen Mary Veronica Emmerson as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr James Thomas Emmerson as a director on 3 November 2017 (2 pages) |
6 November 2017 | Cessation of Maureen Mary Veronica Emmerson as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Notification of James Thomas Emmerson as a person with significant control on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maureen Mary Veronica Emmerson as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr James Thomas Emmerson as a director on 3 November 2017 (2 pages) |
21 July 2017 | Notification of Maureen Mary Veronica Emmerson as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Maureen Mary Veronica Emmerson as a person with significant control on 16 June 2017 (2 pages) |
21 July 2017 | Notification of Maureen Mary Veronica Emmerson as a person with significant control on 16 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
8 August 2016 | Registration of charge 090881100001, created on 2 August 2016 (38 pages) |
8 August 2016 | Registration of charge 090881100001, created on 2 August 2016 (38 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 September 2015 | Director's details changed for Mrs Maureen Mary Veronica Emmerson on 7 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mrs Maureen Mary Veronica Emmerson on 7 September 2015 (2 pages) |
22 August 2014 | Registered office address changed from 56 Dymokes Way Hoddesdon EN11 9NB England to 55 Beulah Road Walthamstow London E17 9LG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 56 Dymokes Way Hoddesdon EN11 9NB England to 55 Beulah Road Walthamstow London E17 9LG on 22 August 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|