Buckhurst Hill
Essex
IG9 6AS
Secretary Name | Mr Sean Leslie Hernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 105 Loughton Way Buckhurst Hill Essex IG9 6AS |
Secretary Name | Mrs Isabella McKenzie Hernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | Richard William Brian Hernon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 February 2008) |
Role | Fire Alarm Engineer |
Correspondence Address | 8 Elgar Close Buckhurst Hill Essex IG9 6EG |
Director Name | Mr Sean Leslie Hernon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 105 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | Mr Sean Leslie Hernon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 105 Loughton Way Buckhurst Hill Essex IG9 6AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Isabella Mckenzie Hernon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,298 |
Current Liabilities | £6,316 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Sean Hernon as a director (1 page) |
1 February 2013 | Termination of appointment of Sean Hernon as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
14 July 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
17 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mrs Isabella Mckenzie Hernon on 18 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Isabella Mckenzie Hernon on 18 May 2010 (2 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 March 2009 | Director appointed sean leslie hernon (2 pages) |
27 March 2009 | Director appointed sean leslie hernon (2 pages) |
23 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 March 2008 | Secretary appointed mr sean leslie hernon (1 page) |
13 March 2008 | Appointment terminated secretary isabella hernon (1 page) |
13 March 2008 | Secretary appointed mr sean leslie hernon (1 page) |
13 March 2008 | Appointment terminated director sean hernon (1 page) |
13 March 2008 | Appointment terminated director sean hernon (1 page) |
13 March 2008 | Appointment terminated secretary isabella hernon (1 page) |
13 March 2008 | Appointment terminated director richard hernon (1 page) |
13 March 2008 | Director appointed mrs isabella mckenzie hernon (1 page) |
13 March 2008 | Appointment terminated director richard hernon (1 page) |
13 March 2008 | Director appointed mrs isabella mckenzie hernon (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
24 June 2004 | Ad 18/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 June 2004 | Ad 18/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
18 May 2004 | Incorporation (19 pages) |
18 May 2004 | Incorporation (19 pages) |