Waltham Abbey
Essex
EN9 3SF
Director Name | Mr Samuel Harry McCarthy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stoney Bridge Drive Waltham Abbey Essex EN9 3SF |
Secretary Name | Samuel McCarthy |
---|---|
Status | Closed |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stoney Bridge Drive Waltham Abbey Essex EN9 3SF |
Registered Address | 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,370 |
Cash | £21,275 |
Current Liabilities | £23,856 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2019 | Application to strike the company off the register (2 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mandy Mccarthy on 1 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mandy Mccarthy on 1 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mandy Mccarthy on 1 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (1 page) |
10 July 2013 | Particulars of variation of rights attached to shares (1 page) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
20 April 2012 | Appointment of Mandy Mccarthy as a director (3 pages) |
20 April 2012 | Appointment of Mandy Mccarthy as a director (3 pages) |
11 April 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2012 (2 pages) |
6 January 2012 | Incorporation (37 pages) |
6 January 2012 | Incorporation (37 pages) |