Matching Tye
Harlow
Essex
CM17 0QR
Secretary Name | Kerry Sterling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 May 2011) |
Role | Secretary |
Correspondence Address | Summerfield House The Green Matching Tye Essex CM17 0QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Essex House, 8 The Shrubberies George Lane, South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £940 |
Cash | £940 |
Latest Accounts | 26 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Total exemption small company accounts made up to 26 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 26 March 2010 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 26 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 26 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
26 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 26 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 26 March 2008 (5 pages) |
15 November 2007 | Accounting reference date extended from 30/09/07 to 26/03/08 (1 page) |
15 November 2007 | Accounting reference date extended from 30/09/07 to 26/03/08 (1 page) |
29 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
15 January 2007 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (11 pages) |
27 September 2006 | Incorporation (11 pages) |