Chatham
Kent
ME5 9EP
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
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 | 2012 |
---|---|
Net Worth | £505 |
Cash | £1,252 |
Current Liabilities | £28,794 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 24 February 2012 (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
15 October 2009 | Appointment of Mr Ian Alan Grover as a director (2 pages) |
15 October 2009 | Appointment of Mr Ian Alan Grover as a director (2 pages) |
8 September 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
8 September 2009 | Incorporation (13 pages) |
8 September 2009 | Appointment terminated director elizabeth davies (1 page) |
8 September 2009 | Incorporation (13 pages) |
8 September 2009 | Appointment terminated director elizabeth davies (1 page) |
8 September 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |