Buckhurst Hill
IG9 5PA
Director Name | Dr Margaret Susan McGeehan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Palmerston Road Buckhurst Hill IG9 5PA |
Registered Address | 41a Palmerston Road Buckhurst Hill IG9 5PA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
50 at £1 | Anne-louise Petersen 50.00% Ordinary |
---|---|
50 at £1 | Margaret Susan Mcgeehan 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2019 | Director's details changed for Ms Anne Stranne Petersen on 2 July 2019 (2 pages) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2019 | Application to strike the company off the register (3 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 May 2018 | Cessation of Susan Margaret Mcgeehan as a person with significant control on 1 January 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 December 2016 | Termination of appointment of Margaret Susan Mcgeehan as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Margaret Susan Mcgeehan as a director on 14 December 2016 (1 page) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 June 2015 | Director's details changed for Ms Anne Stranne Petersen on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Ms Anne Stranne Petersen on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Ms Anne Stranne Petersen on 1 June 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Anne-Louise Stranne Petersen on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Anne-Louise Stranne Petersen on 1 May 2015 (2 pages) |
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|