Greenford
Middlesex
UB6 9JA
Secretary Name | Mr Steven Roger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Avon Road Greenford Middlesex UB6 9JA |
Director Name | Alan Maurice Portnoi |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 46 Talbot Crescent London NW4 4HP |
Secretary Name | Mrs Gene Portnoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 46 Talbot Crescent London NW4 4HP |
Director Name | Philip Harold Rushmore |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 March 2007) |
Role | Engineer |
Correspondence Address | Gainsthorpe House Gainsthorpe Road Bobbingworth Ongar Essex CM5 0NF |
Director Name | Roy Cottee |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Thorn Lane Rainham Essex RM13 9RD |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £311,466 |
Gross Profit | £75,109 |
Net Worth | -£232,664 |
Current Liabilities | £375,925 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (14 pages) |
29 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (14 pages) |
29 June 2015 | Liquidators statement of receipts and payments to 20 May 2015 (14 pages) |
11 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (13 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (13 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (13 pages) |
7 June 2013 | Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Unit 5 Cromwell Centre Roebuck Road Ilford Essex IG6 3UG on 7 June 2013 (1 page) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (4 pages) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (4 pages) |
5 June 2013 | Resolutions
|
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
10 May 2010 | Director's details changed for Steven Roger Williams on 22 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Steven Roger Williams on 22 March 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 5, cromwell centre roebuck road ilford essex IG6 3UG (1 page) |
5 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 5, cromwell centre roebuck road ilford essex IG6 3UG (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
18 September 2008 | Appointment terminated director roy cottee (1 page) |
18 September 2008 | Appointment terminated director roy cottee (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 May 2007 | Particulars of mortgage/charge (6 pages) |
5 May 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 March 2007 | S-div 27/02/07 (2 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | S-div 27/02/07 (2 pages) |
12 March 2007 | Resolutions
|
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (3 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 5 cromwell industrial estate roebuck road ilford essex IG6 3TU (1 page) |
2 April 2004 | Return made up to 22/03/04; full list of members (3 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 5 cromwell industrial estate roebuck road ilford essex IG6 3TU (1 page) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 46 talbot crescent london NW4 4HP (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 46 talbot crescent london NW4 4HP (1 page) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 November 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
29 November 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
17 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
19 January 2000 | Company name changed luceno international LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed luceno international LIMITED\certificate issued on 20/01/00 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Return made up to 22/03/95; no change of members (6 pages) |
30 May 1995 | Return made up to 22/03/95; no change of members (6 pages) |