Waltham Abbey
Essex
EN9 3BN
Director Name | Ian Duncan Chapman Smith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | Lyndhurst 65 Coval Lane Chelmsford Essex CM1 1TQ |
Secretary Name | Ian Duncan Chapman Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | Lyndhurst 65 Coval Lane Chelmsford Essex CM1 1TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£83,575 |
Cash | £96,206 |
Current Liabilities | £318,796 |
Latest Accounts | 31 January 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (9 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Appointment of a voluntary liquidator (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Statement of affairs (6 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: unit 16 154 magdalen street colchester essex CO1 2JX (1 page) |
13 November 2000 | Ad 31/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members
|
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |