Waltham Abbey
Essex
EN9 1EJ
Director Name | Mr Christopher Forecast |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Secretary Name | Mr Anthony Richard Childs |
---|---|
Status | Closed |
Appointed | 19 January 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Mrs Laura Childs |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Human Recources |
Country of Residence | England |
Correspondence Address | 9 Howard Close Waltham Abbey Essex EN9 1XA |
Director Name | Rebecca Parker |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Slade End Theydon Bois Essex CM16 7EP |
Director Name | Mimma Pettitt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 8 Shellduck Crescent Great Notley Essex CM77 7YF |
Secretary Name | Rebecca Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Slade End Theydon Bois Essex CM16 7EP |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,402 |
Cash | £858 |
Current Liabilities | £15,271 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
22 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
22 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Appointment of Mr Christopher Forecast as a director (2 pages) |
27 January 2010 | Appointment of Mr Christopher Forecast as a director (2 pages) |
27 January 2010 | Termination of appointment of Rebecca Parker as a secretary (1 page) |
27 January 2010 | Termination of appointment of Laura Childs as a director (1 page) |
27 January 2010 | Termination of appointment of Rebecca Parker as a director (1 page) |
27 January 2010 | Appointment of Mr Anthony Richard Childs as a director (2 pages) |
27 January 2010 | Appointment of Mr Anthony Richard Childs as a director (2 pages) |
27 January 2010 | Appointment of Mr Anthony Richard Childs as a secretary (1 page) |
27 January 2010 | Appointment of Mr Anthony Richard Childs as a secretary (1 page) |
27 January 2010 | Termination of appointment of Laura Childs as a director (1 page) |
27 January 2010 | Termination of appointment of Rebecca Parker as a secretary (1 page) |
27 January 2010 | Termination of appointment of Rebecca Parker as a director (1 page) |
2 December 2009 | Director's details changed for Laura Childs on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Laura Childs on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rebecca Parker on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rebecca Parker on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Laura Childs on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rebecca Parker on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from md house 13 abbey mead industrial estate waltham abbey essex EN9 1HU (1 page) |
18 February 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
18 February 2009 | Appointment Terminated Director mimma pettitt (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from md house 13 abbey mead industrial estate waltham abbey essex EN9 1HU (1 page) |
18 February 2009 | Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page) |
18 February 2009 | Appointment terminated director mimma pettitt (1 page) |
9 February 2009 | Director's Change of Particulars / lea childs / 14/04/2008 / Forename was: lea, now: laura (1 page) |
9 February 2009 | Director's change of particulars / lea childs / 14/04/2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
21 December 2008 | Accounts made up to 30 November 2008 (1 page) |
17 December 2008 | Director's change of particulars / lea sorbera / 01/09/2008 (2 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 December 2008 | Director's Change of Particulars / lea sorbera / 01/09/2008 / Surname was: sorbera, now: childs; HouseName/Number was: , now: 9; Street was: 6 pick hill, now: howard close; Post Code was: EN9 3EL, now: EN9 1XA (2 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2007 | Incorporation (14 pages) |
28 November 2007 | Incorporation (14 pages) |