Buckhurst Hill
Essex
IG9 5NW
Secretary Name | Melissa Ann Zimelstern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 21 June 2018) |
Role | Company Director |
Correspondence Address | 10 Westbury Road Buckhurst Hill Essex IG9 5NW |
Secretary Name | Melissa Ann Zimelstern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Claire Josephine Bulman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 February 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 137b Waller Road London SE14 5LX |
Secretary Name | Claire Josephine Bulman |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 February 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 137b Waller Road London SE14 5LX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £95,133 |
Current Liabilities | £178,755 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (13 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (13 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (10 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (10 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (11 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 16 August 2015 (11 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 16 August 2015 (11 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (9 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (9 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 16 August 2014 (9 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (10 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 16 August 2013 (10 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (10 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (8 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (8 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 16 August 2012 (8 pages) |
14 November 2011 | Resignation of a liquidator (1 page) |
14 November 2011 | Resignation of a liquidator (1 page) |
12 October 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (8 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (8 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 16 August 2011 (8 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Statement of affairs with form 4.19 (7 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Statement of affairs with form 4.19 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
23 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
27 November 2006 | Location of register of members (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
17 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
12 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
12 July 2005 | Return made up to 22/05/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 22/05/03; full list of members
|
26 June 2003 | Return made up to 22/05/03; full list of members
|
18 September 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 September 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 22/05/01; full list of members (6 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
2 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2001 | Ad 12/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2001 | Ad 12/02/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 March 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
22 May 2000 | Incorporation (15 pages) |
22 May 2000 | Incorporation (15 pages) |