Waltham Abbey
Essex
EN9 1TF
Director Name | Mr James Retter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 08 July 2014) |
Role | Ceiling Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kiln House Close Ware Hertfordshire SG12 7ES |
Secretary Name | Wendover Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 July 2014) |
Correspondence Address | Belfry House Bell Lane Hertford Herts SG14 1BD |
Director Name | Mr James Retter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Ceiling Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kiln House Close Ware Hertfordshire SG12 7ES |
Secretary Name | Mr James Retter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Ceiling Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kiln House Close Ware Hertfordshire SG12 7ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £1 | James Retter 50.00% Ordinary |
---|---|
50 at £1 | Wesley Ross Rutherford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,320 |
Cash | £993 |
Current Liabilities | £122,097 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 28 May 2013 (15 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (15 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 28 May 2013 (15 pages) |
7 June 2012 | Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of affairs with form 4.19 (7 pages) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of affairs with form 4.19 (7 pages) |
14 March 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
17 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Director's details changed for Westley Ross Rutherford on 17 May 2010 (3 pages) |
21 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Director's details changed for Westley Ross Rutherford on 17 May 2010 (3 pages) |
21 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
12 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Return made up to 16/10/08; full list of members (6 pages) |
4 March 2009 | Return made up to 16/10/08; full list of members (6 pages) |
4 July 2008 | Director appointed james retter (1 page) |
4 July 2008 | Director appointed james retter (1 page) |
18 March 2008 | Director's change of particulars / wesley rutherford / 13/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / wesley rutherford / 13/03/2008 (1 page) |
25 February 2008 | Appointment terminated director and secretary james retter (1 page) |
25 February 2008 | Appointment terminated director and secretary james retter (1 page) |
25 February 2008 | Secretary appointed wendover secretaries LIMITED (1 page) |
25 February 2008 | Secretary appointed wendover secretaries LIMITED (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |