Newhall
Harlow
Essex
CM17 9NN
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Matthew Nicholas Coomer |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rayfield Epping Essex CM16 5AD |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Matthew Nicholas Coomer 50.00% Ordinary |
---|---|
1 at £1 | Michael Paul Slade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,522 |
Cash | £5,790 |
Current Liabilities | £12,675 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (2 pages) |
8 December 2016 | Application to strike the company off the register (2 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Termination of appointment of Matthew Nicholas Coomer as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Matthew Nicholas Coomer as a director on 18 January 2016 (1 page) |
4 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of Michael Paul Slade as a director (2 pages) |
7 September 2011 | Appointment of Mr Matthew Nicholas Coomer as a director (2 pages) |
7 September 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
7 September 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
7 September 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
7 September 2011 | Appointment of Mr Matthew Nicholas Coomer as a director (2 pages) |
7 September 2011 | Appointment of Michael Paul Slade as a director (2 pages) |
7 September 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
26 May 2011 | Incorporation (12 pages) |
26 May 2011 | Incorporation (12 pages) |