Chingford
London
E4 7DG
Secretary Name | Stephen David Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lindsey Street Epping Essex CM16 6RD |
Secretary Name | Irene Sheila Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Bramblings Chingford London E4 6LU |
Director Name | Stephen David Bull |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lindsey Street Epping Essex CM16 6RD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.chingford-plumbers.co.uk |
---|---|
Telephone | 020 85295807 |
Telephone region | London |
Registered Address | Suite 204a Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
60 at £1 | Stephen David Bull 60.00% Ordinary |
---|---|
40 at £1 | David Richard Bull 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,975 |
Cash | £17,119 |
Current Liabilities | £18,572 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Voluntary strike-off action has been suspended (1 page) |
9 May 2014 | Voluntary strike-off action has been suspended (1 page) |
3 April 2014 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 March 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
11 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Stephen Bull as a director (1 page) |
12 February 2014 | Termination of appointment of Stephen Bull as a director (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen David Bull on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen David Bull on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Richard Bull on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Richard Bull on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen David Bull on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for David Richard Bull on 8 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from corbett unit 1 1 green street eastbourne east sussex BN21 1QN (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from corbett unit 1 1 green street eastbourne east sussex BN21 1QN (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Director's change of particulars / david bull / 01/07/2007 (1 page) |
15 April 2008 | Director's change of particulars / david bull / 01/07/2007 (1 page) |
15 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: corbetts attwood business centre bodle street green hailsham east sussex BN27 4RA (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: corbetts attwood business centre bodle street green hailsham east sussex BN27 4RA (1 page) |
26 May 2006 | Return made up to 06/04/06; full list of members
|
26 May 2006 | Return made up to 06/04/06; full list of members
|
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 06/04/05; full list of members
|
25 April 2005 | Return made up to 06/04/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: leos house westbourne grove london W2 5RH (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: leos house westbourne grove london W2 5RH (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (15 pages) |
6 April 2000 | Incorporation (15 pages) |