Ilford
Essex
IG1 1LR
Director Name | Mrs Kim Leah Mendoza |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Miss Hannah Mendoza |
---|---|
Status | Closed |
Appointed | 01 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Miss Mollie Mendoza |
---|---|
Status | Closed |
Appointed | 01 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Dorothy Fay Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strayside Court Victoria Road Harrogate North Yorkshire HG2 0LJ |
Director Name | Dorothy Fay Bradford |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strayside Court Victoria Road Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Mrs Kim Leah Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 15 November 1999(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 February 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7UR |
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 | Kim Leah Mendoza 40.00% Ordinary B |
---|---|
100 at £1 | Marc Sydney Benjamin Mendoza 40.00% Ordinary A |
25 at £1 | Hannah Mendoza 10.00% Ordinary C |
25 at £1 | Mollie Mendoza 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £634,568 |
Cash | £173,405 |
Current Liabilities | £192,467 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 3 January 2017 (2 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
22 November 2016 | Director's details changed for Mr Marc Sydney Benjamin Mendoza on 19 September 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Kim Leah Mendoza on 19 September 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Kim Leah Mendoza on 19 September 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
22 November 2016 | Director's details changed for Mr Marc Sydney Benjamin Mendoza on 19 September 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Appointment of Miss Mollie Mendoza as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Kim Mendoza as a secretary (1 page) |
8 November 2013 | Appointment of Miss Mollie Mendoza as a secretary (2 pages) |
8 November 2013 | Appointment of Miss Hannah Mendoza as a secretary (2 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Kim Mendoza as a secretary (1 page) |
8 November 2013 | Appointment of Miss Hannah Mendoza as a secretary (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Kim Leah Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Marc Sydney Benjamin Mendoza on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kim Leah Mendoza on 1 October 2009 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
26 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 October 2008 (3 pages) |
24 February 2009 | Director and secretary appointed kim leah mendoza (1 page) |
24 February 2009 | Director and secretary appointed kim leah mendoza (1 page) |
23 February 2009 | Appointment terminated director and secretary dorothy bradford (1 page) |
23 February 2009 | Appointment terminated director and secretary dorothy bradford (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director company nominees LIMITED (1 page) |
23 October 2008 | Appointment terminated director company nominees LIMITED (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
22 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
26 January 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
20 December 2004 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
20 December 2004 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
17 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
5 December 2003 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
3 February 2003 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
30 December 2002 | Return made up to 12/10/02; full list of members (5 pages) |
30 December 2002 | Return made up to 12/10/02; full list of members (5 pages) |
12 December 2001 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
12 December 2001 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (5 pages) |
10 December 2001 | Return made up to 12/10/01; full list of members (5 pages) |
16 January 2001 | Full accounts made up to 31 October 2000 (3 pages) |
16 January 2001 | Full accounts made up to 31 October 2000 (3 pages) |
10 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
10 November 2000 | Return made up to 12/10/00; full list of members (5 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (17 pages) |
12 October 1999 | Incorporation (17 pages) |