Noak Hill
Essex
RM3 9AP
Director Name | Stewart Mason |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Longwood Gardens Hainault Ilford Essex IG5 0EN |
Secretary Name | Stewart Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Longwood Gardens Hainault Ilford Essex IG5 0EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£94,090 |
Cash | £77 |
Current Liabilities | £102,695 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (13 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 11 April 2016 (14 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (14 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 11 April 2015 (19 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (19 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (14 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (14 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 11 April 2013 (13 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (13 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of affairs with form 4.19 (5 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
29 March 2012 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 29 March 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 August 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Stewart Mason on 20 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
23 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (18 pages) |