Waltham Abbey
Essex
EN9 1LJ
Director Name | Mr Thomas Morgan Shatford |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Waste Collection Representative |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr James Tawe Burns |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr James Tawe Burns |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Registered Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
23 April 2020 | Termination of appointment of James Tawe Burns as a director on 31 March 2020 (1 page) |
23 April 2020 | Cessation of James Burns as a person with significant control on 31 March 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 November 2019 | Change of details for Mr Scott Christmas as a person with significant control on 31 October 2019 (2 pages) |
7 November 2019 | Notification of James Burns as a person with significant control on 31 October 2019 (2 pages) |
7 November 2019 | Cessation of Scott Bryan Christmas as a person with significant control on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of James Tawe Burns as a director on 31 October 2019 (1 page) |
7 November 2019 | Notification of Scott Christmas as a person with significant control on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr James Tawe Burns as a director on 31 October 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr James Tawe Burns as a director on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Thomas Shatford as a director on 11 April 2018 (1 page) |
11 April 2018 | Cessation of Thomas Shatford as a person with significant control on 11 April 2018 (1 page) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|