Theydon Bois
Essex
CM16 7LU
Secretary Name | Emma Elizabeth Mannini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 6 Blackacre Road Theydon Bois Essex CM16 7LU |
Director Name | June Elizabeth Meadows |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Emerson House Butts Green Road Hornchurch Essex RM11 2HF |
Secretary Name | Alan Keith Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Emerson House Butts Green Road Hornchurch Essex RM11 2HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£326 |
Cash | £100 |
Current Liabilities | £426 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (3 pages) |
11 August 2005 | New director appointed (2 pages) |
2 August 2005 | Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (19 pages) |