Hornchurch
Essex
RM11 1BB
Secretary Name | Androniki Ilsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 July 2016) |
Role | Hairdresser |
Correspondence Address | 10 Park Boulevard Giden Park Romford Essex RM2 5RB |
Director Name | Francis Buchan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Licensee |
Correspondence Address | 102 Gaynes Park Road Upminster Essex RM14 2HX |
Director Name | Kaye Buchan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Catering Manager |
Correspondence Address | 102 Gaynes Park Road Upminster Essex RM14 2HX |
Secretary Name | Francis Buchan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2005) |
Role | Licensee |
Correspondence Address | 102 Gaynes Park Road Upminster Essex RM14 2HX |
Secretary Name | Francis Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2005) |
Role | Licensee |
Correspondence Address | 102 Gaynes Park Road Upminster Essex RM14 2HX |
Secretary Name | Kaye Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Catering Manager |
Correspondence Address | 102 Gaynes Park Road Upminster Essex RM14 2HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 0845 6384936 |
---|---|
Telephone region | Unknown |
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Kaye Buchan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,394 |
Cash | £9,871 |
Current Liabilities | £23,700 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
30 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 December 2009 | Director's details changed for Kaye Buchan on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Kaye Buchan on 21 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page) |
12 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 21/10/05; full list of members
|
27 October 2005 | Return made up to 21/10/05; full list of members
|
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 153 fenchurch street london EC3M 6BB (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 153 fenchurch street london EC3M 6BB (1 page) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 21/10/03; full list of members
|
29 June 2004 | Return made up to 21/10/03; full list of members
|
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2004 | Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
20 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |