Ugley
Bishop's Stortford
CM22 6HW
Secretary Name | Fidelma Margaret Kramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Harewood Houese Snakes Lane Ugley Bishop's Stortford CM22 6HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 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 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Application to strike the company off the register (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
8 November 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
3 March 2011 | Amended total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 March 2011 | Amended accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 March 2009 | Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page) |
11 March 2009 | Director's Change of Particulars / stephen kramer / 18/02/2009 / HouseName/Number was: , now: harewood house; Street was: grove house 64 ongar road, now: snakes lane; Area was: abridge, now: ugley; Post Town was: romford, now: bishop's stortford; Region was: essex, now: ; Post Code was: RM4 1UJ, now: CM22 6HW (1 page) |
11 March 2009 | Secretary's Change of Particulars / fidelma kramer / 18/02/2009 / HouseName/Number was: , now: harewood house; Street was: grove house, now: snakes lane; Area was: 64 ongar road, now: ugley; Post Town was: abridge, now: bishop's stortford; Region was: essex, now: hertfordshire; Post Code was: RM4 1UJ, now: CM22 6HW (1 page) |
11 March 2009 | Director's change of particulars / stephen kramer / 18/02/2009 (1 page) |
4 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
10 April 2007 | Incorporation (19 pages) |