Theydon Bois
Epping
Essex
CM16 7NB
Director Name | Mr Keith Anthony Pellen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 27 years, 1 month (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poplar Row Theydon Bois Epping Essex CM16 7NB |
Secretary Name | Jean Margaret Pellen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 9 Poplar Row Theydon Bois Epping Essex CM16 7NB |
Secretary Name | Jean Margaret Pellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 9 Poplar Row Theydon Bois Epping Essex CM16 7NB |
Director Name | Neil Anthony Pellen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ongar Park Lodge North Weald Epping Essex CM16 6AE |
Secretary Name | Neil Anthony Pellen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ongar Park Lodge North Weald Epping Essex CM16 6AE |
Registered Address | 9 High Street Elstree Herts WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £11,112 |
Cash | £871 |
Current Liabilities | £219,306 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Statement of affairs with form 4.19 (5 pages) |
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Statement of affairs with form 4.19 (5 pages) |
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
6 March 2008 | Secretary appointed jean margaret pellen (1 page) |
6 March 2008 | Secretary appointed jean margaret pellen (1 page) |
6 March 2008 | Appointment terminated director and secretary neil pellen (1 page) |
6 March 2008 | Appointment terminated director and secretary neil pellen (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 October 1999 | Return made up to 14/09/99; no change of members
|
28 October 1999 | Return made up to 14/09/99; no change of members
|
21 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 December 1998 | Return made up to 14/09/98; full list of members (6 pages) |
23 December 1998 | Return made up to 14/09/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
30 December 1996 | Company name changed pba LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed pba LIMITED\certificate issued on 30/12/96 (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: old goods yard netherlands road barnet hertfordshire EN5 1BS (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: old goods yard netherlands road barnet hertfordshire EN5 1BS (1 page) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
24 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
9 December 1996 | Return made up to 14/09/96; full list of members (6 pages) |
9 December 1996 | Return made up to 14/09/96; full list of members (6 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
16 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |