Wood End
Widdington
Essex
CB11 3SN
Director Name | Mrs Louise Alexandra Mary Bath |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcroft Wood End Widdington Essex CB11 3SN |
Secretary Name | Mr John Christopher Bath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxcroft Wood End Widdington Essex CB11 3SN |
Registered Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | John Christopher Bath 50.00% Ordinary |
---|---|
50 at £1 | Louise Alexandra Mary Bath 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page) |
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Louise Alexandra Mary Bath on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 May 2007 | Ad 04/05/06--------- £ si 100@1=100 (1 page) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
18 May 2007 | Ad 04/05/06--------- £ si 100@1=100 (1 page) |
4 May 2006 | Incorporation (19 pages) |
4 May 2006 | Incorporation (19 pages) |