Waltham Abbey
Essex
EN9 1PH
Secretary Name | Mr Malcolm Sare |
---|---|
Status | Closed |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mrs Maria Ann Catherine Sare |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Registered Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 August 2017 | Secretary's details changed for Mr Malcolm Sare on 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Maria Ann Catherine Sare on 15 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mr Malcolm Sare on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
15 August 2017 | Director's details changed for Mr Malcolm Sare on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Malcolm Sare on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Maria Ann Catherine Sare on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Malcolm Sare as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Malcolm Sare as a person with significant control on 15 August 2017 (2 pages) |
3 July 2017 | Registered office address changed from 188 the Broadway Loughton Essex IG10 3SS to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 188 the Broadway Loughton Essex IG10 3SS to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 3 July 2017 (1 page) |
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
15 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 August 2016 | Director's details changed for Mrs Maria Ann Catherine Sare on 5 April 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Mr Malcolm Sare on 5 April 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Malcolm Sare on 5 April 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Mr Malcolm Sare on 5 April 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Malcolm Sare on 5 April 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
18 August 2016 | Director's details changed for Mrs Maria Ann Catherine Sare on 5 April 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 August 2014 | Appointment of Mrs Maria Ann Catherine Sare as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Maria Ann Catherine Sare as a director on 26 August 2014 (2 pages) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|