Waltham Abbey
Essex
EN9 1SU
Director Name | Mr Abu Talib Jalil |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Gateways Goffs Oak Waltham Cross Hertfordshire EN7 6SU |
Director Name | Mr Dean Whyte |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Tankerton Terrace Croydon CR0 3HL |
Registered Address | 40-45 Cartersfield Road Waltham Abbey EN9 1JD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
5 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 July 2021 | Change of details for Mr Hadleigh Jalil as a person with significant control on 21 July 2021 (2 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
1 September 2020 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
27 July 2020 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 40-45 Cartersfield Road Waltham Abbey EN9 1JD on 27 July 2020 (1 page) |
27 July 2020 | Notification of Simon Paul Stevens as a person with significant control on 23 May 2020 (2 pages) |
1 July 2020 | Termination of appointment of Dean Whyte as a director on 1 July 2020 (1 page) |
25 June 2020 | Appointment of Mr Dean Whyte as a director on 23 May 2020 (2 pages) |
25 June 2020 | Appointment of Mr Simon Paul Stevens as a director on 23 May 2020 (2 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Termination of appointment of Abu Talib Jalil as a director on 23 May 2020 (1 page) |
25 June 2020 | Notification of Hadleigh Jalil as a person with significant control on 23 May 2020 (2 pages) |
24 June 2020 | Cessation of Fg Management Limited as a person with significant control on 23 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 December 2019 | Change of details for Fg Management Limited as a person with significant control on 3 December 2019 (2 pages) |
16 October 2019 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 16 October 2019 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
25 January 2016 | Company name changed whizzkid corporation LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed whizzkid corporation LIMITED\certificate issued on 25/01/16
|
12 January 2016 | Incorporation Statement of capital on 2016-01-12
|
12 January 2016 | Incorporation Statement of capital on 2016-01-12
|