North Weald
Epping
Essex
CM16 6BY
Secretary Name | Millers Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 December 2011) |
Correspondence Address | 36 Spital Square London E1 6DY |
Director Name | Catherine Jill Orna |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2006) |
Role | Secretary Project Mgr |
Correspondence Address | 25 Lower Road Loughton Essex IG10 2RT |
Secretary Name | Mottram Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH |
Registered Address | C/O Millers Associates 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,428 |
Cash | £150 |
Current Liabilities | £6,060 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Secretary's details changed for Millers Associates Limited on 5 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Matthew Glenn Harris on 5 August 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / matthew harris / 01/01/2008 (1 page) |
10 September 2008 | Director's Change of Particulars / matthew harris / 01/01/2008 / HouseName/Number was: , now: 80; Street was: 25 lower road, now: high road; Area was: , now: north weald; Post Town was: loughton, now: epping; Post Code was: IG10 2RT, now: CM16 6BY (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
11 January 2008 | Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 January 2008 | Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 January 2008 | Return made up to 05/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 April 2007 | Company name changed win a watch LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed win a watch LIMITED\certificate issued on 30/04/07 (2 pages) |
19 March 2007 | Return made up to 05/08/06; full list of members (6 pages) |
19 March 2007 | Return made up to 05/08/06; full list of members
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: c/o millers associates LTD 3RD floor kingsbury house king street london SW1Y 6QU (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: c/o millers associates LTD 3RD floor kingsbury house king street london SW1Y 6QU (1 page) |
14 October 2005 | Return made up to 05/08/05; full list of members (7 pages) |
14 October 2005 | Return made up to 05/08/05; full list of members
|
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o mottram partners LIMITED 3-5 rathbone place london W1T 1HJ (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: c/o mottram partners LIMITED 3-5 rathbone place london W1T 1HJ (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o mottram partners LIMITED cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o mottram partners LIMITED cambridge house cambridge road harlow mill essex CM20 2EQ (1 page) |
24 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o mottram partners LIMITED millars three southmill road bishops stortford hertfordshire CM23 3DH (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o mottram partners LIMITED millars three southmill road bishops stortford hertfordshire CM23 3DH (1 page) |
5 August 2003 | Incorporation (17 pages) |