Witham
Essex
CM8 2NF
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regency House 33 Wood Street Barnet EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Paul William Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £7,229 |
Current Liabilities | £7,836 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Paul William Cooper on 14 September 2013 (2 pages) |
19 February 2014 | Director's details changed for Paul William Cooper on 14 September 2013 (2 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 August 2013 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 (1 page) |
29 January 2013 | Director's details changed for Paul William Cooper on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Paul William Cooper on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Paul William Cooper on 1 January 2013 (2 pages) |
9 October 2012 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / paul cooper / 03/07/2008 (1 page) |
12 May 2009 | Director's change of particulars / paul cooper / 03/07/2008 (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
19 February 2008 | Return made up to 22/01/07; full list of members (5 pages) |
19 February 2008 | Return made up to 22/01/07; full list of members (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
5 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Secretary resigned (1 page) |