Waltham Abbey
EN9 1JJ
Secretary Name | Magnetotech Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 October 2009) |
Correspondence Address | 6 Augustine Court Waltham Abbey Essex EN9 1JJ |
Director Name | John Andrew Gunn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Augustine Court Waltham Abbey EN9 1JJ |
Secretary Name | John Andrew Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Augustine Court Waltham Abbey EN9 1JJ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 3 Trent House Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 6 augustine court beaulieu drive waltham abbey essex EN9 1JJ (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
22 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
19 September 2002 | Return made up to 22/08/02; full list of members
|
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
27 September 2001 | Return made up to 22/08/01; full list of members
|
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
23 January 2001 | Company name changed mt (uk) LIMITED\certificate issued on 23/01/01 (2 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members (5 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
3 September 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (10 pages) |