Nazeing
Waltham Abbey
Essex
EN9 2DD
Director Name | Mr Ronald Keith Haddon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 April 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Kiln Lane Hooe East Sussex TN33 9HE |
Secretary Name | Ms Anita Jane Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Thomas More Street London E1W 1YD |
Director Name | Geoffrey Ring |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2003) |
Role | Insurance |
Correspondence Address | 5 Vaughan Drive Sittingbourne Kent ME10 2UA |
Secretary Name | Edward Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(6 days after company formation) |
Appointment Duration | 5 months (resigned 19 September 2001) |
Role | Lawyer |
Correspondence Address | Clyde Cottage Lower Dunton Road, Dunton Brentwood Essex CM13 3SL |
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Nmb House 17 Bevis Marks London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
19 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
17 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (11 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
4 December 2001 | Ad 08/11/01--------- £ si [email protected]=300 £ ic 100/400 (2 pages) |
4 December 2001 | Ad 08/11/01--------- £ si [email protected]=300 £ ic 100/400 (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 10/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 October 2001 | S-div 10/10/01 (1 page) |
15 October 2001 | S-div 10/10/01 (1 page) |
15 October 2001 | Ad 10/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 100/250000 10/10/01 (1 page) |
15 October 2001 | £ nc 100/250000 10/10/01 (1 page) |
4 October 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
4 October 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | New secretary appointed;new director appointed (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 152-160 city road london EC1V 2NX (1 page) |
27 September 2001 | New secretary appointed;new director appointed (3 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 152-160 city road london EC1V 2NX (1 page) |
27 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
11 April 2001 | Incorporation (9 pages) |