Loughton
Essex
IG10 1DA
Secretary Name | Mrs Sharon Pearl Berman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(5 years after company formation) |
Appointment Duration | 24 years, 7 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Mrs Sharon Pearl Berman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(5 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 April 2011) |
Role | Jewellery & Promotional Sales |
Country of Residence | England |
Correspondence Address | 52 Tycehurst Hill Loughton Essex IG10 1DA |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | M.c. Berman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,664 |
Cash | £3,973 |
Current Liabilities | £7,764 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
20 April 2013 | Termination of appointment of Sharon Berman as a director (1 page) |
20 April 2013 | Termination of appointment of Sharon Berman as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 7 December 2011 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Sharon Pearl Berman on 1 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Mitchell Clive Berman on 1 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 12/04/07; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
24 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 43 green close epping green essex CM16 6PS (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 43 green close epping green essex CM16 6PS (1 page) |
14 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page) |
5 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: tudor house high road thornwood common essex CM16 6LT (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: tudor house high road thornwood common essex CM16 6LT (1 page) |
14 April 2000 | Return made up to 12/04/00; full list of members
|
14 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members
|
16 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: rosewood suite teresa gavin house woodford avennue woodford green essex IG8 8FH (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: rosewood suite teresa gavin house woodford avennue woodford green essex IG8 8FH (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: regent house 30, uphall road ilford essex. IG1 2JS (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: regent house 30, uphall road ilford essex. IG1 2JS (1 page) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
19 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |