Nazeing
Waltham Abbey
Essex
EN9 2JN
Director Name | Mr Brian Lewis Andrews |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Nazeing Road Nazeing Waltham Abbey Essex EN9 2JN |
Director Name | Mr Brian Lewis Andrews |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Nazeing Road Nazeing Waltham Abbey Essex EN9 2JN |
Director Name | John Huke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Galley Hill Yard Galley Hill Waltham Abbey Essex EN9 2AG |
Director Name | Barbara Anne Andrews |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | Laurels Nazeing Road Nazeing Essex EN9 2JN |
Director Name | Robert Andrews |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Laurels Nazeing Road, Nazeing Waltham Abbey Essex EN9 2JN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £983 |
Current Liabilities | £39,803 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 February 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
21 February 2011 | Bona Vacantia disclaimer (1 page) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Director appointed brian lewis andrews (2 pages) |
25 March 2009 | Appointment terminated director barbara andrews (1 page) |
25 March 2009 | Director appointed brian lewis andrews (2 pages) |
25 March 2009 | Appointment Terminated Director barbara andrews (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
23 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2006 | Return made up to 20/04/06; full list of members
|
9 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 August 2005 | Return made up to 27/04/05; full list of members (6 pages) |
19 August 2005 | Return made up to 27/04/05; full list of members (6 pages) |
14 May 2004 | Return made up to 27/04/04; full list of members
|
14 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 05/05/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
20 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 05/05/00; full list of members (6 pages) |
3 April 2001 | Return made up to 05/05/00; full list of members (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 17 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 17 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 229 nether street london N3 1NT (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 229 nether street london N3 1NT (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
5 May 1999 | Incorporation (12 pages) |