Epping
Essex
CM16 5JA
Secretary Name | Jane Louise Musgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Boarded Barns Bardfield Road Great Saling Braintree Essex CM7 5EL |
Director Name | Mr Darren Brooks Richards |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Shelton Road Shrewsbury Shropshire SY3 8SU Wales |
Director Name | Mr Andrew Richard Abbott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL Wales |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Website | timber-expo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 956173351 |
Telephone region | Mobile |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Media 10 Holdings Limited 80.00% Ordinary A |
---|---|
50 at £1 | Media 10 Holdings Limited 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£20,928 |
Cash | £81,051 |
Current Liabilities | £360,747 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
16 June 2016 | Delivered on: 20 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
5 March 2020 | Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page) |
20 February 2020 | Satisfaction of charge 072551460001 in full (1 page) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
13 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages) |
13 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (49 pages) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
20 June 2016 | Registration of charge 072551460001, created on 16 June 2016 (5 pages) |
20 June 2016 | Registration of charge 072551460001, created on 16 June 2016 (5 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 October 2015 | Accounts for a small company made up to 28 February 2015 (4 pages) |
21 October 2015 | Accounts for a small company made up to 28 February 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 April 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
24 April 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 February 2015 | Registered office address changed from 5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Crown House 155 High Road Loughton Essex IG10 4LF on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Crown House 155 High Road Loughton Essex IG10 4LF on 26 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Eric John William Wenham as a director on 22 December 2014 (3 pages) |
11 February 2015 | Appointment of Mr Lee Steven Newton as a director on 22 December 2014 (3 pages) |
11 February 2015 | Termination of appointment of Darren Brooks Richards as a director on 22 December 2014 (2 pages) |
11 February 2015 | Termination of appointment of Andrew Richard Abbott as a director on 22 December 2014 (2 pages) |
11 February 2015 | Appointment of Jane Louise Musgrove as a secretary on 22 December 2014 (3 pages) |
11 February 2015 | Termination of appointment of Darren Brooks Richards as a director on 22 December 2014 (2 pages) |
11 February 2015 | Appointment of Mr Lee Steven Newton as a director on 22 December 2014 (3 pages) |
11 February 2015 | Termination of appointment of Andrew Richard Abbott as a director on 22 December 2014 (2 pages) |
11 February 2015 | Appointment of Mr Eric John William Wenham as a director on 22 December 2014 (3 pages) |
11 February 2015 | Appointment of Jane Louise Musgrove as a secretary on 22 December 2014 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 14 September 2012 (1 page) |
9 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Appointment of Mr Andrew Richard Abbott as a director (3 pages) |
25 November 2010 | Appointment of Mr Andrew Richard Abbott as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
22 November 2010 | Change of share class name or designation (2 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Change of share class name or designation (2 pages) |
3 August 2010 | Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
3 August 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
3 August 2010 | Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 33 Shelton Road Shrewsbury Shropshire SY3 8SU United Kingdom on 3 August 2010 (2 pages) |
17 May 2010 | Incorporation (21 pages) |
17 May 2010 | Incorporation (21 pages) |