Epping
CM16 4HG
Director Name | Stuart Richard Savage |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(same day as company formation) |
Role | Purchasing Executive |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Registered Address | 15a Station Road Epping CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Notification of Justine Nizio as a person with significant control on 16 April 2018 (2 pages) |
21 May 2018 | Cessation of Stuart Savage as a person with significant control on 17 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Notification of Stuart Savage as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Stuart Savage as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Stuart Savage as a person with significant control on 12 July 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Director's details changed for Stuart Richard Savage on 5 January 2017 (2 pages) |
26 June 2017 | Director's details changed for Justine Nizio on 1 June 2016 (2 pages) |
26 June 2017 | Director's details changed for Justine Nizio on 5 January 2017 (2 pages) |
26 June 2017 | Director's details changed for Stuart Richard Savage on 5 January 2017 (2 pages) |
26 June 2017 | Director's details changed for Justine Nizio on 1 June 2016 (2 pages) |
26 June 2017 | Director's details changed for Justine Nizio on 5 January 2017 (2 pages) |
27 April 2017 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to 15a Station Road Epping CM16 4HG on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER United Kingdom to 15a Station Road Epping CM16 4HG on 27 April 2017 (1 page) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|