Nazeing
Waltham Abbey
Essex
EN9 2NR
Director Name | Mr John Anthony Craig |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maplecroft Lane Nazeing Waltham Abbey EN9 2NR |
Registered Address | 11 Ingleby Road Ilford IG1 4RX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ricky Fields 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £150 |
Current Liabilities | £3 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2012 | Delivered on: 6 September 2012 Persons entitled: Charter Court Financial Services LTD, T/a Precise Mortgages Classification: Mortgage Secured details: £124,190.64 and all other monies due or to become due. Particulars: 94 markhouse avenue london. Outstanding |
---|
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | Termination of appointment of John Anthony Craig as a director on 14 August 2023 (1 page) |
15 August 2023 | Application to strike the company off the register (1 page) |
16 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 24 January 2022
|
31 January 2022 | Resolutions
|
24 January 2022 | Appointment of Mr John Anthony Craig as a director on 24 January 2022 (2 pages) |
14 September 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with updates (3 pages) |
21 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 September 2016 | Satisfaction of charge 1 in full (4 pages) |
29 September 2016 | Satisfaction of charge 1 in full (4 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Ricky Fields on 6 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Ricky Fields on 6 June 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Director's details changed for Mr Ricky Fields on 6 June 2014 (2 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
6 August 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Incorporation (36 pages) |
17 May 2012 | Incorporation (36 pages) |