Romford
Essex
RM1 4DB
Secretary Name | Emma Louise Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Pettits Lane Romford Essex RM1 4ER |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bizimage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0329010 |
Telephone region | Freephone |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | David Christopher Gilder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £8,978 |
Current Liabilities | £86,876 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2009 | Delivered on: 17 January 2009 Satisfied on: 28 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
22 September 2017 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 22 September 2017 (2 pages) |
---|---|
21 September 2017 | Statement of affairs (9 pages) |
21 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for David Christopher Gilder on 19 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 19/12/07; no change of members (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 204C high street ongar essex CM5 9JJ (1 page) |
13 July 2007 | Memorandum and Articles of Association (13 pages) |
10 July 2007 | Company name changed killa clothing LIMITED\certificate issued on 10/07/07 (2 pages) |
23 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
19 December 2005 | Incorporation (17 pages) |