Waltham Abbey
Essex
EN9 3LT
Director Name | Mr Steven Greig |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Electrician |
Country of Residence | Essex |
Correspondence Address | 24 Pick Hill Waltham Abbey Waltham Abbey Essex EN9 3LT |
Director Name | Mr Steve Waite |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Electrician |
Country of Residence | West Sussex |
Correspondence Address | Knights Brookhill Road Copthorne, Crawley West Sussex RH10 3PR |
Registered Address | Northside House Mount Pleasant Barnet EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
27 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
14 January 2020 | Previous accounting period shortened from 30 March 2020 to 30 September 2019 (1 page) |
14 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
12 June 2017 | Registered office address changed from 24 Pick Hill Waltham Abbey Essex EN9 3LT United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 24 Pick Hill Waltham Abbey Essex EN9 3LT United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 12 June 2017 (1 page) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Director's details changed for Steven Greig on 19 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Steven Greig on 19 February 2016 (2 pages) |
6 April 2016 | Registered office address changed from Knights Brookhill Road Copthorne, Crawley West Sussex RH10 3PR to 24 Pick Hill Waltham Abbey Essex EN9 3LT on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Knights Brookhill Road Copthorne, Crawley West Sussex RH10 3PR to 24 Pick Hill Waltham Abbey Essex EN9 3LT on 6 April 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 October 2015 | Termination of appointment of Steve Waite as a director on 1 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Steve Waite as a director on 1 September 2015 (2 pages) |
3 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 April 2014 | Termination of appointment of Steven Greig as a director (2 pages) |
1 April 2014 | Appointment of Steven Greig as a director (3 pages) |
1 April 2014 | Appointment of Steven Greig as a director (3 pages) |
1 April 2014 | Termination of appointment of Steven Greig as a director (2 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|