Beaulieu Drive
Waltham Abbey
Essex
EN9 1JX
Secretary Name | Lynda Diane Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gregory Mews Beaulieu Drive Waltham Abbey Essex EN9 1JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
75 at £1 | James Antony Collins 75.00% Ordinary |
---|---|
25 at £1 | Mrs Lynda Diane Collins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,081 |
Cash | £22,625 |
Current Liabilities | £27,665 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (1 page) |
1 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 20 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for James Antony Collins on 20 December 2009 (2 pages) |
4 February 2010 | Director's details changed for James Antony Collins on 20 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
27 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 103 high street waltham cross herts EN8 7AN (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 103 high street waltham cross herts EN8 7AN (1 page) |
27 January 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (9 pages) |
9 December 2003 | Incorporation (9 pages) |