Epping Upland
Epping
Essex
CM16 6PH
Secretary Name | Leonard John Bristow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(same day as company formation) |
Role | Business Consultant |
Correspondence Address | The Manse Lindsey Street Epping Essex CM16 6RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (7 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Appointment of a voluntary liquidator (1 page) |
30 October 2006 | Statement of affairs (8 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 110 lancaster road london EN4 8AL (1 page) |
14 June 2006 | Particulars of mortgage/charge (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 March 2005 | Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
12 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
22 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (17 pages) |