Church Langley
Harlow
Essex
CM17 9WH
Secretary Name | Stella Marion Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Communications |
Correspondence Address | 45 Malkin Drive Church Langley Harlow Essex CM17 9WH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Glen Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337 |
Current Liabilities | £17,986 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 January 2012 | Registered office address changed from Hills Jarrett Certified Accounta Gainsborough House Sheering Lower R Sawbridgeworth Hertfordshire CM21 9RG on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Hills Jarrett Certified Accounta Gainsborough House Sheering Lower R Sawbridgeworth Hertfordshire CM21 9RG on 25 January 2012 (1 page) |
23 January 2012 | Statement of affairs with form 4.19 (6 pages) |
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of affairs with form 4.19 (6 pages) |
16 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Glen Harvey on 1 December 2010 (2 pages) |
16 May 2011 | Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Glen Harvey on 1 December 2010 (2 pages) |
16 May 2011 | Secretary's details changed for Stella Marion Harvey on 1 December 2010 (2 pages) |
16 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Glen Harvey on 1 December 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 May 2010 | Director's details changed for Glen Harvey on 5 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Glen Harvey on 5 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Glen Harvey on 5 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
24 July 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
24 July 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
9 September 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
9 September 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
3 August 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 79 northbrooks harlow essex CM19 4DB (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 79 northbrooks harlow essex CM19 4DB (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |