Woodford Green
Essex
IG8 0NJ
Secretary Name | Mr Clive Michael Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(6 years after company formation) |
Appointment Duration | 17 years (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Monkhams Lane Woodford Green Essex IG8 0NJ |
Director Name | Mr Jonathan Richard Williams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Bushey Avenue London E18 2DS |
Secretary Name | Mr Clifford Malcolm Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | California House California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | H & E House 9 East Road Harlow CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
600 at £1 | Clive Michael Williams 60.00% Ordinary |
---|---|
400 at £1 | Tara Williams 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,272 |
Current Liabilities | £15,272 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2005 | Delivered on: 22 September 2005 Satisfied on: 22 May 2009 Persons entitled: Greendon Holdings Limited Classification: Debenture Secured details: £300,000.00 due or to become due from the company to. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 December 2020 | Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ to H & E House 9 East Road Harlow CM20 2BJ on 9 December 2020 (1 page) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF on 6 May 2014 (1 page) |
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 June 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Termination of appointment of Jonathan Williams as a director (1 page) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Jonathan Williams as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Director's details changed for Mr Jonathan Richard Williams on 19 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Jonathan Richard Williams on 19 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Jonathan Richard Williams on 17 February 2000 (2 pages) |
8 February 2010 | Director's details changed for Jonathan Richard Williams on 17 February 2000 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 90 bishopsgate london EC2N 4AS (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 90 bishopsgate london EC2N 4AS (1 page) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london W1G 4NR (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 January 2004 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
23 February 2005 | Return made up to 19/01/05; full list of members
|
23 February 2005 | Return made up to 19/01/05; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
25 May 2004 | Full accounts made up to 31 January 2003 (14 pages) |
25 May 2004 | Full accounts made up to 31 January 2003 (14 pages) |
26 February 2004 | Return made up to 19/01/04; full list of members
|
26 February 2004 | Return made up to 19/01/04; full list of members
|
3 July 2003 | Full accounts made up to 31 January 2002 (12 pages) |
3 July 2003 | Full accounts made up to 31 January 2002 (12 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members
|
20 February 2003 | Return made up to 19/01/03; full list of members
|
20 August 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 August 2002 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
11 February 2002 | Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2002 | Ad 29/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members
|
4 February 2002 | Return made up to 19/01/02; full list of members
|
4 April 2001 | Return made up to 19/01/01; full list of members
|
4 April 2001 | Return made up to 19/01/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 16-18 woodford road london E7 0HA (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 16-18 woodford road london E7 0HA (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (17 pages) |
19 January 2000 | Incorporation (17 pages) |