Roydon
Harlow
Essex
CM19 5JG
Secretary Name | Claire Elizabeth Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 5 Kingsmead Hill Roydon Harlow Essex CM19 5JG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
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 |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £24 |
Current Liabilities | £11,565 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
20 October 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 April 2013 | Registered office address changed from 5 Kingsmead Hill Roydon Essex CM19 5JG England on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from 5 Kingsmead Hill Roydon Essex CM19 5JG England on 6 April 2013 (1 page) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from 5 Kingsmead Hill Roydon Harlow Essex CM19 5JG England on 28 August 2012 (1 page) |
28 August 2012 | Register inspection address has been changed (1 page) |
28 August 2012 | Registered office address changed from C/O Hewitt Warin Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 28 August 2012 (1 page) |
2 August 2011 | Appointment of Clare Elizabbeth Norman as a director (3 pages) |
2 August 2011 | Appointment of Claire Elizabeth Norman as a secretary (3 pages) |
13 July 2011 | Incorporation (20 pages) |
13 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |