Hornchurch
Essex
RM12 4BJ
Secretary Name | Mark Freedman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | 70 Trelawney Road Ilford Essex IG6 2NJ |
Director Name | Mark Freedman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 March 2015) |
Role | Jeweller |
Correspondence Address | 70 Trelawney Road Ilford Essex IG6 2NJ |
Secretary Name | Stephen Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victory Road London E11 1UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at 1 | Mark Freedman 50.00% Ordinary |
---|---|
100 at 1 | Michael David Chernanko 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,332 |
Cash | £723 |
Current Liabilities | £70,972 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (14 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 27 February 2014 (14 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (14 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (12 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (12 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (12 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (13 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 27 February 2012 (13 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (13 pages) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Statement of affairs with form 4.19 (5 pages) |
8 March 2011 | Statement of affairs with form 4.19 (5 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
14 February 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 February 2011 (1 page) |
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
31 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
5 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
5 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
17 June 2004 | Return made up to 11/06/04; full list of members
|
17 June 2004 | Return made up to 11/06/04; full list of members
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
11 March 2003 | Ad 12/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 March 2003 | Ad 12/02/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
27 March 2001 | (6 pages) |
27 March 2001 | (6 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 March 2000 | (6 pages) |
14 March 2000 | (6 pages) |
4 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
4 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
4 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
4 August 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Incorporation (17 pages) |
11 June 1998 | Incorporation (17 pages) |