Horseshoe Hill
Upshire
Essex
EN9 3SL
Secretary Name | Mr David Lewis Laurence Scollay |
---|---|
Status | Closed |
Appointed | 01 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mr Adam Paul Winmill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Adams House The High Harlow Essex CM20 1BA |
Registered Address | Suite 7 North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adam Winmill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,487 |
Cash | £4,583 |
Current Liabilities | £3,096 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Appointment of Ms Trudy Sullivan as a director on 1 February 2017 (2 pages) |
18 July 2017 | Appointment of Ms Trudy Sullivan as a director on 1 February 2017 (2 pages) |
27 June 2017 | Notification of Trudy Sullivan as a person with significant control on 1 February 2017 (2 pages) |
27 June 2017 | Notification of Trudy Sullivan as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Trudy Sullivan as a person with significant control on 1 February 2017 (2 pages) |
11 May 2017 | Director's details changed (2 pages) |
11 May 2017 | Termination of appointment of Adam Paul Winmill as a director on 1 February 2017 (1 page) |
11 May 2017 | Director's details changed (2 pages) |
11 May 2017 | Appointment of Mr David Lewis Laurence Scollay as a secretary on 1 February 2017 (2 pages) |
11 May 2017 | Termination of appointment of Adam Paul Winmill as a director on 1 February 2017 (1 page) |
11 May 2017 | Appointment of Mr David Lewis Laurence Scollay as a secretary on 1 February 2017 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2014 | Company name changed diamond assessment solutions suite 7 LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed diamond assessment solutions suite 7 LIMITED\certificate issued on 02/07/14
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|