Waltham Abbey
Essex
EN9 3HH
Secretary Name | Mrs Margaret Kahete Muhanguzi |
---|---|
Status | Closed |
Appointed | 30 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 39 Abbotts Drive Waltham Abbey Essex EN9 3HH |
Registered Address | 39 Abbotts Drive Waltham Abbey Essex EN9 3HH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey Paternoster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Mrs Margaret Kahete Muhanguzi as a secretary on 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Mrs Margaret Kahete Muhanguzi as a secretary on 30 April 2016 (2 pages) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|