Repton Park
Woodford Green
IG8 8RG
Secretary Name | Mr Mark Anthony Eade |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilliput Road Romford Essex RM7 0BJ |
Secretary Name | Mr Stewart Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 56 St Jamess Street London E17 7PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Thorntonrones Limited First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £406 |
Cash | £944 |
Current Liabilities | £308,881 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 4 September 2009 (5 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Statement of affairs with form 4.19 (19 pages) |
15 September 2008 | Appointment of a voluntary liquidator (1 page) |
15 September 2008 | Appointment of a voluntary liquidator (1 page) |
15 September 2008 | Statement of affairs with form 4.19 (19 pages) |
15 September 2008 | Resolutions
|
12 August 2008 | Registered office changed on 12/08/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
10 April 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 18/01/08; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 2 19/21 roebuck road hainault business ind estate hainault essex IG6 3TU (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 2 19/21 roebuck road hainault business ind estate hainault essex IG6 3TU (1 page) |
23 January 2008 | Particulars of mortgage/charge (9 pages) |
23 January 2008 | Particulars of mortgage/charge (9 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 56 st james's street walthamstow london E17 7PE (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 56 st james's street walthamstow london E17 7PE (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (6 pages) |
1 November 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
1 November 2006 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
1 November 2006 | Accounts made up to 31 October 2005 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
12 May 2005 | Company name changed premier ss LIMITED\certificate issued on 12/05/05 (2 pages) |
12 May 2005 | Company name changed premier ss LIMITED\certificate issued on 12/05/05 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (17 pages) |