Cheshunt
Hertfordshire
EN7 6WJ
Director Name | Christy Theophanous |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bloomfield Road Cheshunt Hertfordshire EN7 6WJ |
Secretary Name | Christy Theophanous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bloomfield Road Cheshunt Hertfordshire EN7 6WJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,228 |
Cash | £108,412 |
Current Liabilities | £145,082 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 30 October 2017 (24 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 30 October 2017 (24 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (21 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (21 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (14 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 30 October 2014 (15 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (15 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (15 pages) |
7 November 2013 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2013 (2 pages) |
5 November 2013 | Statement of affairs with form 4.19 (5 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Statement of affairs with form 4.19 (5 pages) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FX on 13 June 2012 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 May 2010 | Director's details changed for Christy Theophanous on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Daniel Patrick John Lyons on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christy Theophanous on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Daniel Patrick John Lyons on 18 May 2010 (2 pages) |
9 September 2009 | Return made up to 15/06/09; full list of members (8 pages) |
9 September 2009 | Return made up to 15/06/09; full list of members (8 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
18 September 2008 | Return made up to 18/05/08; full list of members
|
18 September 2008 | Return made up to 18/05/08; full list of members
|
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 March 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
18 March 2003 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 September 2001 | Ad 18/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 September 2001 | Ad 18/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
18 May 2001 | Incorporation (17 pages) |
18 May 2001 | Incorporation (17 pages) |