Waltham Cross
Hertfordshire
EN8 7EA
Director Name | Miss Rebecca McGuire |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 High Street Waltham Cross Hertfordshire EN8 7EA |
Director Name | Ersen Salih |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Tailor |
Correspondence Address | 19 Page Heath Villas Bickley Kent BR1 2QN |
Registered Address | 266 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
50 at £1 | Ersen Salih 50.00% Ordinary |
---|---|
50 at £1 | Rebecca Mcquire 50.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
4 July 2012 | Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page) |
4 July 2012 | Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page) |
4 July 2012 | Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Accounts made up to 31 October 2011 (2 pages) |
27 February 2012 | Accounts made up to 31 October 2011 (2 pages) |
24 February 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
24 February 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
30 August 2011 | Registered office address changed from 19 Page Heath Villas Bickley Kent BR1 2QN United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered office address changed from 19 Page Heath Villas Bickley Kent BR1 2QN United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Director appointed rebecca mcguire (1 page) |
12 June 2009 | Director appointed rebecca mcguire (1 page) |
7 June 2009 | Appointment terminated director ersen salih (1 page) |
7 June 2009 | Appointment terminated director ersen salih (1 page) |
4 June 2008 | Incorporation (15 pages) |
4 June 2008 | Incorporation (15 pages) |