Waltham Abbey
Essex
EN9 1EJ
Secretary Name | Gary Moon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
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 | £7,909 |
Cash | £24,652 |
Current Liabilities | £19,784 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 June 2020 | Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
23 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 February 2016 | Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages) |
20 February 2016 | Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages) |
20 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages) |
20 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Director's details changed for Ms Yuecy Lee on 20 February 2016 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Secretary's details changed for Gary Moon on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Gary Moon on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Ms Yuecy Lee on 1 March 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Gary Moon on 1 March 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 3 January 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Yuecy Lee on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Yuecy Lee on 15 February 2010 (2 pages) |
3 September 2009 | Memorandum and Articles of Association (12 pages) |
3 September 2009 | Memorandum and Articles of Association (12 pages) |
1 September 2009 | Company name changed yuecy lee LIMITED\certificate issued on 02/09/09 (2 pages) |
1 September 2009 | Company name changed yuecy lee LIMITED\certificate issued on 02/09/09 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 65 morden hill london SE13 7NP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 65 morden hill london SE13 7NP (1 page) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |