Buckhurst Hill
Essex
IG9 5RD
Director Name | Mr Bill Jastinder Singh Johal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | Lorraine Anne Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Building Services Contractor |
Correspondence Address | 139 Portsmouth Road Cobham Surrey KT11 1JN |
Secretary Name | Lorraine Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Building Services Contractor |
Correspondence Address | 139 Portsmouth Road Cobham Surrey KT11 1JN |
Secretary Name | Susan Marie May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 20 Boscombe Road Worcester Park Surrey KT4 8PL |
Director Name | Malcolm Leonore Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2014) |
Role | Cleaning Contractor |
Correspondence Address | 139 Portsmouth Road Cobham Surrey KT11 1JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bee 8 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £175,410 |
Current Liabilities | £260,239 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (2 pages) |
24 November 2016 | Application to strike the company off the register (2 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 October 2014 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages) |
15 July 2014 | Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 18 September 2013 Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 Statement of capital on 2013-10-14
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2012 | Annual return made up to 18 September 2012 (5 pages) |
27 September 2012 | Annual return made up to 18 September 2012 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 December 2009 | Annual return made up to 18 September 2009 (6 pages) |
7 December 2009 | Annual return made up to 18 September 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Resolutions
|
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 3 ashford road maidstone kent ME14 5BJ (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 3 ashford road maidstone kent ME14 5BJ (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members
|
12 October 2005 | Return made up to 18/09/05; full list of members
|
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
28 October 2003 | Return made up to 18/09/03; full list of members
|
28 October 2003 | Return made up to 18/09/03; full list of members
|
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members
|
30 September 2002 | Return made up to 18/09/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
31 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 139 portsmouth road cobham surrey KT11 1JN (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 139 portsmouth road cobham surrey KT11 1JN (1 page) |
19 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
19 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1996 | Return made up to 18/09/96; full list of members
|
30 October 1996 | Return made up to 18/09/96; full list of members
|
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
2 November 1995 | Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 November 1995 | Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1995 | Company name changed s r a cleaning services LIMITED\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Company name changed s r a cleaning services LIMITED\certificate issued on 25/10/95 (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 September 1995 | Incorporation (18 pages) |
18 September 1995 | Incorporation (18 pages) |