Hornchurch
Essex
RM11 2QA
Director Name | Margaret Street |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 23 January 2016) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 1 Nelmes Close Hornchurch Essex RM11 2QA |
Secretary Name | Margaret Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nelmes Close Hornchurch Essex RM11 2QA |
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Director Name | Kathleen Ann Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 4 Morley Road Chadwell Heath Romford Essex RM6 6XB |
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | John Street 90.00% Ordinary |
---|---|
10 at £1 | Margaret Mary Street 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,883 |
Cash | £13,006 |
Current Liabilities | £13,311 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (8 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (8 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (8 pages) |
19 June 2014 | Registered office address changed from 285 High Road Leytonstone London E11 4HH on 19 June 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Statement of affairs with form 4.19 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
10 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 July 2010 | Director's details changed for Margaret Street on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Margaret Street on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 July 2009 | Appointment terminated secretary manoj mohindra (1 page) |
12 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 October 2008 | Secretary appointed mr manoj mohindra (1 page) |
7 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 October 2008 | Secretary appointed mr manoj mohindra (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 November 2007 | Return made up to 31/05/07; full list of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
3 August 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Return made up to 31/05/04; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
16 December 1965 | Incorporation (13 pages) |