Copped Hall
Epping
Essex
CM16 5HS
Director Name | Stephen John Whiffen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green Orsett Essex RM16 3EX |
Secretary Name | Stephen John Whiffen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Green Orsett Essex RM16 3EX |
Registered Address | C/O Ahdl Sterling House Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,606 |
Cash | £3,264 |
Current Liabilities | £2,003 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
10 February 2010 | Director's details changed for Mr Peter William Roffey on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Stephen John Whiffen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Stephen John Whiffen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Stephen John Whiffen on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Peter William Roffey on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Peter William Roffey on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 April 2007 | Return made up to 07/02/07; full list of members
|
3 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 39 highbridge street waltham abbey essex EN9 1BD (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 39 highbridge street waltham abbey essex EN9 1BD (1 page) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |