Waltham Abbey
Essex
EN9 3NG
Secretary Name | Claire Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Merlin Close Waltham Abbey Essex EN9 3NG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 68 Great Portland Street London W1W 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Mr Jason Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,444 |
Current Liabilities | £53,444 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (2 pages) |
29 January 2015 | Application to strike the company off the register (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Jason Cohen on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Jason Cohen on 28 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
13 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
29 April 2005 | Return made up to 24/01/05; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
26 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 376A high road woodford green essex IG8 8QQ (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 376A high road woodford green essex IG8 8QQ (1 page) |
17 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
17 April 2003 | Return made up to 24/01/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
24 May 2002 | Return made up to 24/01/02; full list of members
|
24 May 2002 | Registered office changed on 24/05/02 from: 2ND floor 42 welbeck street london W2G 8DU (1 page) |
24 May 2002 | Return made up to 24/01/02; full list of members
|
24 May 2002 | Registered office changed on 24/05/02 from: 2ND floor 42 welbeck street london W2G 8DU (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (1 page) |
24 January 2001 | Incorporation (15 pages) |
24 January 2001 | Incorporation (15 pages) |