Western Road Nazeing
Waltham Abbey
Essex
EN9 2QN
Director Name | Mr Steven Varney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Cambridge Parade Great Cambridge Road Enfield Middlesex EN1 4JU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 5-6 Cambridge Parade Great Cambridge Road Enfield Middlesex EN1 4JU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Paul Vale 50.00% Ordinary |
---|---|
1 at £1 | Steven Varney 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-24
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Mr Steve Varney as a director (2 pages) |
21 December 2010 | Appointment of Mr Paul Vale as a director (2 pages) |
21 December 2010 | Appointment of Mr Steve Varney as a director (2 pages) |
21 December 2010 | Appointment of Mr Paul Vale as a director (2 pages) |
10 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|
8 December 2010 | Incorporation
|