Epping
Essex
CM16 4JS
Secretary Name | Mrs Frances Hughman |
---|---|
Status | Closed |
Appointed | 01 August 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 December 2020) |
Role | Company Director |
Correspondence Address | 5 Bell Common Epping Essex CM16 4DY |
Director Name | Mr Ian John Edward Pemberton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA |
Website | www.pembermans.com |
---|---|
Email address | [email protected] |
Telephone | 01992 813054 |
Telephone region | Lea Valley |
Registered Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (3 pages) |
21 August 2020 | Resolutions
|
27 July 2020 | Registered office address changed from 41 Western Avenue Epping CM16 4JS England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 27 July 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 January 2020 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 January 2019 | Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS England to 41 Western Avenue Epping CM16 4JS on 2 January 2019 (1 page) |
20 November 2018 | Registered office address changed from Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to 41 Western Avenue Epping Essex CM16 4JS on 20 November 2018 (1 page) |
20 November 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
28 November 2015 | Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015 (1 page) |
28 November 2015 | Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015 (1 page) |
28 November 2015 | Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages) |
28 November 2015 | Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages) |
28 November 2015 | Appointment of Mrs Frances Hughman as a secretary on 1 August 2015 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS to Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|