London
SE15 3AT
Director Name | Zulf Mirza |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 October 2004) |
Role | Developer |
Correspondence Address | 25 Hunters Way West Chatham Kent ME5 7HP |
Secretary Name | Eugene Lewis Legrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2011) |
Role | Accountant |
Correspondence Address | Bluebell Cottage Cutlers Green Thaxted Dunmow Essex CM6 2QD |
Director Name | Eugene Lewis Legrand |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2011) |
Role | Accountant |
Correspondence Address | Bluebell Cottage Cutlers Green Thaxted Dunmow Essex CM6 2QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,491,462 |
Current Liabilities | £2,439,744 |
Latest Accounts | 30 September 2012 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (18 pages) |
30 August 2016 | Liquidators statement of receipts and payments to 30 June 2016 (18 pages) |
28 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Administrator's progress report to 1 July 2015 (14 pages) |
21 July 2015 | Administrator's progress report to 1 July 2015 (14 pages) |
1 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2015 | Administrator's progress report to 24 May 2015 (14 pages) |
5 January 2015 | Administrator's progress report to 24 November 2014 (15 pages) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
8 December 2014 | Administrator's progress report to 24 November 2014 (15 pages) |
28 August 2014 | Administrator's progress report to 20 July 2014 (14 pages) |
11 July 2014 | Result of meeting of creditors (21 pages) |
20 March 2014 | Statement of administrator's proposal (18 pages) |
4 February 2014 | Registered office address changed from 64 Oakington Avenue Wembley Middlex HA9 8HZ United Kingdom on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 64 Oakington Avenue Wembley Middlex HA9 8HZ United Kingdom on 4 February 2014 (2 pages) |
31 January 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Registration of charge 048838340006 (14 pages) |
22 January 2014 | Registration of charge 048838340007 (18 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 October 2011 | Termination of appointment of Eugene Legrand as a secretary (1 page) |
3 October 2011 | Director's details changed for Kuddithamby Karunakaran on 1 October 2010 (2 pages) |
3 October 2011 | Termination of appointment of Eugene Legrand as a director (1 page) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Kuddithamby Karunakaran on 1 October 2010 (2 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Registered office address changed from Bluebell Cottage Cutlers Green Thaxted Essex CM6 2QD on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Bluebell Cottage Cutlers Green Thaxted Essex CM6 2QD on 9 September 2011 (1 page) |
14 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
19 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
18 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
27 August 2008 | Return made up to 01/09/07; no change of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
15 December 2006 | Return made up to 01/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 01/09/05; full list of members
|
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 December 2004 | Return made up to 01/09/04; full list of members
|
3 December 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 September 2003 | Incorporation (19 pages) |