Chadwell Heath
Romford
Essex
RM6 6YT
Secretary Name | Susan Dawn Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 East Road Chadwell Heath Romford Essex RM6 6YT |
Secretary Name | Mr Gary Jack Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 04 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 East Road Chadwell Heath Romford Essex RM6 6YT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Craig Tyler Irving 25.00% Ordinary B |
---|---|
1 at £1 | Gary Jack Irving 25.00% Ordinary |
1 at £1 | Gary Jack Irving 25.00% Ordinary C |
1 at £1 | Susan Dawn Irving 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £222,134 |
Gross Profit | £38,400 |
Net Worth | -£8,679 |
Current Liabilities | £47,576 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (11 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 20 April 2013 (11 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (11 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (10 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (10 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 20 April 2012 (10 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Appointment of a voluntary liquidator (1 page) |
9 May 2011 | Resolutions
|
11 April 2011 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2011 (2 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Gary Jack Irving on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Gary Jack Irving on 19 February 2010 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 June 2009 | Nc inc already adjusted 16/04/08 (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 June 2009 | Nc inc already adjusted 16/04/08 (1 page) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Nc inc already adjusted 16/04/07 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Nc inc already adjusted 16/04/07 (1 page) |
6 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
6 March 2008 | Return made up to 04/01/08; no change of members (8 pages) |
21 May 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
21 May 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
20 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
20 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
7 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
7 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
17 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
8 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | Incorporation (14 pages) |
4 January 2002 | Incorporation (14 pages) |