Woodford Green
Essex
IG8 0NJ
Director Name | Mr Clive Michael Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 31 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Monkhams Lane Woodford Green Essex IG8 0NJ |
Director Name | Gary Andrew Elster |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2004) |
Role | Self Employed Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3a Arundel Drive Borehamwood Hertfordshire WD6 2LE |
Director Name | Mr Jonathan Richard Williams |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bushey Avenue London E18 2DS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
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 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Amsprop London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
28 November 2002 | Delivered on: 4 December 2002 Persons entitled: Stewart & Wight PLC Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £3,750.00. Outstanding |
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) |
4 August 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
16 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 August 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 17 August 2020 (1 page) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
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) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
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) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
6 May 2014 | Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from D304 Lana House 3Rd Floor 116 Commercial Street London E1 6NF England on 6 May 2014 (1 page) |
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) |
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
2 July 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 2 July 2013 (1 page) |
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) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
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) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Termination of appointment of Jonathan Williams as a director (1 page) |
2 September 2011 | Termination of appointment of Jonathan Williams as a director (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) |
9 March 2011 | Registered office address changed from 90 Bishopsgate London EC2N 4AU on 9 March 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 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) |
19 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 05/08/08; 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) |
5 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 90 bishopsgate london EC2N 4AS (1 page) |
5 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 90 bishopsgate london EC2N 4AS (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london EC2M 4NR (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 206-210 bishopsgate london EC2M 4NR (1 page) |
16 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
26 January 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
28 September 2005 | Return made up to 05/08/05; full list of members
|
28 September 2005 | Return made up to 05/08/05; full list of members
|
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 76 new cavendish street london W1G 9TB (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 76 new cavendish street london W1G 9TB (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
25 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
4 September 2003 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (16 pages) |
5 August 2002 | Incorporation (16 pages) |