London
E4 6QF
Secretary Name | Chrystal Ann Mole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 24 Endlebury Road London E4 6QF |
Director Name | David Mackie Mole |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Health & Safety Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Endlebury Road London E4 6QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Chrystal Ann Mole 90.00% Ordinary |
---|---|
10 at £1 | David Mackie Mole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,736 |
Cash | £14,363 |
Current Liabilities | £9,851 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (2 pages) |
3 January 2016 | Application to strike the company off the register (2 pages) |
2 December 2015 | Termination of appointment of David Mackie Mole as a director on 1 August 2015 (1 page) |
2 December 2015 | Termination of appointment of David Mackie Mole as a director on 1 August 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Churchhill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Churchhill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2010 | Director's details changed for Chrystal Ann Mole on 31 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for David Mackie Mole on 31 January 2010 (2 pages) |
24 March 2010 | Director's details changed for David Mackie Mole on 31 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Chrystal Ann Mole on 31 January 2010 (2 pages) |
4 September 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
4 September 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (19 pages) |
31 January 2007 | Incorporation (19 pages) |