Waltham Abbey
EN9 1EE
Director Name | Mr Christopher Lyons |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Sun Street Waltham Abbey EN9 1EE |
Director Name | Miss Victoria Janet Lyons |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Sun Street Waltham Abbey EN9 1EE |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Francis Fallon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Sun Street Waltham Abbey EN9 1EE |
Registered Address | 28b Sun Street Waltham Abbey EN9 1EE |
---|---|
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 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2021 | Termination of appointment of Francis Fallon as a director on 29 November 2021 (1 page) |
29 November 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 January 2021 | Registered office address changed from 12 Highbridge Street Waltham Abbey EN9 1DG England to 28B Sun Street Waltham Abbey EN9 1EE on 22 January 2021 (1 page) |
30 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 February 2020 | Appointment of Ms Chloe Lyons as a director on 6 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Christopher Lyons as a director on 6 February 2020 (2 pages) |
7 February 2020 | Appointment of Ms Victoria Lyons as a director on 6 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 12 Highbridge Street Waltham Abbey EN9 1DG on 7 February 2020 (1 page) |
7 February 2020 | Notification of Second Box Limited as a person with significant control on 6 February 2020 (2 pages) |
7 February 2020 | Cessation of Francis Fallon as a person with significant control on 6 February 2020 (1 page) |
16 September 2019 | Change of details for Mr Francis Fallon as a person with significant control on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Francis Fallon on 16 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 September 2019 (1 page) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
30 November 2018 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
30 August 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
14 August 2018 | Resolutions
|
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
7 March 2018 | Notification of Francis Fallon as a person with significant control on 27 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Francis Fallon as a director on 27 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Anna Magdalena Grupa as a director on 27 February 2018 (1 page) |
7 March 2018 | Cessation of Anna Magdalena Grupa as a person with significant control on 27 February 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|