Theydon Bois
Epping
Essex
CM16 7DZ
Director Name | Mr Trevor James Blackwell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Way Theydon Bois Epping Essex CM16 7DZ |
Secretary Name | Mrs Elaine Alison Blackwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Way Theydon Bois Epping Essex CM16 7DZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£82,954 |
Current Liabilities | £107,573 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2012 | Voluntary strike-off action has been suspended (1 page) |
17 February 2012 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (2 pages) |
8 December 2011 | Application to strike the company off the register (2 pages) |
27 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
5 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
5 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
22 April 2010 | Director's details changed for Elaine Alison Blackwell on 21 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Elaine Alison Blackwell on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Trevor James Blackwell on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Trevor James Blackwell on 21 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
6 June 2008 | Return made up to 21/04/08; no change of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 21/04/07; full list of members (7 pages) |
16 August 2007 | Return made up to 21/04/07; full list of members (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 21/04/06; full list of members
|
8 July 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
8 July 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
21 April 2005 | Incorporation (16 pages) |