Buckhurst Hill
Essex
IG9 5LQ
Director Name | Kevin James Humphrey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hythe Orchard St Marys Road Lutterworth Leicestershire LE17 4PS |
Director Name | Gerard Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cantle Close Corby Northamptonshire NN18 8LJ |
Secretary Name | Kevin James Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hythe Orchard St Marys Road Lutterworth Leicestershire LE17 4PS |
Director Name | Karen Yvonne Humphrey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 2 Hythe Orchard St Marys Road Lutterworth Leicestershire LE17 4PS |
Director Name | Mrs Catherine Maria Gunn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Wheathouse Copse Great Horwood Buckinghamshire MK17 0QS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Keens Shay Keens (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2009) |
Correspondence Address | Sovereign Court 230 Upper 5th Street Central Milton Keynes Buckinghamshire MK9 2HR |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 May 2013 | Registered office address changed from 16 James Way Marshall Court Bletchley Milton Keynes Bucks MK1 1SU United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 16 James Way Marshall Court Bletchley Milton Keynes Bucks MK1 1SU United Kingdom on 23 May 2013 (2 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
21 May 2013 | Resolutions
|
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Register inspection address has been changed from C/O Mrs C M Gunn the Chestnuts Wheathouse Copse Great Horwood Milton Keynes Bucks MK17 0QS England (1 page) |
4 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Register inspection address has been changed from C/O Mrs C M Gunn the Chestnuts Wheathouse Copse Great Horwood Milton Keynes Bucks MK17 0QS England (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2011 | Termination of appointment of Catherine Gunn as a director (1 page) |
25 May 2011 | Termination of appointment of Catherine Gunn as a director (1 page) |
24 May 2011 | Appointment of Mr James Brian Gunn as a director (2 pages) |
24 May 2011 | Appointment of Mr James Brian Gunn as a director (2 pages) |
24 May 2011 | Termination of appointment of Catherine Gunn as a director (1 page) |
24 May 2011 | Termination of appointment of Catherine Gunn as a director (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 July 2009 | Appointment terminated secretary keens shay keens (nominees) LTD (1 page) |
14 July 2009 | Appointment Terminated Secretary keens shay keens (nominees) LTD (1 page) |
14 July 2009 | Location of debenture register (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from sovereign court 230 upper fifth street milton keynes buckinghamshire MK9 2HR (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from sovereign court 230 upper fifth street milton keynes buckinghamshire MK9 2HR (1 page) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
26 May 2004 | Return made up to 02/04/04; full list of members (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 22-24 cranford terrace harborough road northampton northamptonshire NN2 7AZ (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 22-24 cranford terrace harborough road northampton northamptonshire NN2 7AZ (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 February 2003 | Company name changed speedmaster graphics LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed speedmaster graphics LIMITED\certificate issued on 11/02/03 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
16 May 2002 | Company name changed charter continuous LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed charter continuous LIMITED\certificate issued on 16/05/02 (2 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
7 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 27 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 27 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 02/04/97; full list of members
|
20 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 37 quarry park close moulton park northampton northamptonshire NN3 1QB (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 37 quarry park close moulton park northampton northamptonshire NN3 1QB (1 page) |
21 July 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
21 July 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
6 May 1996 | Director resigned (2 pages) |
6 May 1996 | New secretary appointed;new director appointed (1 page) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Secretary resigned (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 31 corsham street london N1 6DR (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | Director resigned (2 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: 31 corsham street london N1 6DR (1 page) |
2 April 1996 | Incorporation (18 pages) |