68 Liston Way
Woodford Green
Essex
IG8 7BL
Secretary Name | Simon Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Caractacus Cottage View Watford Herts WD18 6JW |
Director Name | Simon Gibson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | 58 Caractacus Cottage View Watford Herts WD18 6JW |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
500 at £1 | Lee Mullins 50.00% Ordinary |
---|---|
500 at £1 | Simon Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,065 |
Cash | £294 |
Current Liabilities | £52,477 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 February 2010 | Director's details changed for Lee Mullins on 10 February 2010 (2 pages) |
2 November 2009 | Termination of appointment of Simon Gibson as a director (1 page) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Lee Mullins on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lee Mullins on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from ivy cottage greensted rd ongar essex CM5 9HD (1 page) |
27 April 2009 | Appointment terminated director simon gibson (1 page) |
14 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from susie gibson 58 caractacus cottage view watford herts WD18 6JW (1 page) |
11 October 2007 | Incorporation (15 pages) |