Ongar Road
Great Dunmow
Essex
CM6 1JB
Secretary Name | Ms Ashleigh Mandie |
---|---|
Status | Closed |
Appointed | 01 August 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 9 King Henry Court, Deer Park Way Waltham Abbey Essex EN9 3XQ |
Director Name | Ms Ashleigh Mandie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Secretary Name | Andy Hopkins |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Shingle Hall Barn Ongar Road Great Dunmow Essex CM6 1JB |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Zoe Hopkins 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2015 | Voluntary strike-off action has been suspended (1 page) |
18 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 November 2010 | Change of name notice (1 page) |
17 November 2010 | Change of name notice (1 page) |
17 November 2010 | Company name changed in magazine LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed in magazine LIMITED\certificate issued on 17/11/10
|
16 November 2010 | Appointment of Ashleigh Mandie as a director (2 pages) |
16 November 2010 | Appointment of Ashleigh Mandie as a director (2 pages) |
15 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
30 October 2009 | Appointment of Ms Ashleigh Mandie as a secretary (1 page) |
30 October 2009 | Appointment of Ms Ashleigh Mandie as a secretary (1 page) |
30 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Termination of appointment of Andy Hopkins as a secretary (1 page) |
29 October 2009 | Termination of appointment of Andy Hopkins as a secretary (1 page) |
14 August 2008 | Incorporation (15 pages) |
14 August 2008 | Incorporation (15 pages) |