14-18 Forest Road
Loughton
Essex
IG10 1DX
Director Name | Mrs Jeannette Jasmine Peters |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | 19 Seabrook Gardens Romford Essex RM7 0EU |
Director Name | Mr Michael James Edward Peters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 19 Seabrook Gardens Romford Essex RM7 0EU |
Secretary Name | Mrs Jeannette Jasmine Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | 19 Seabrook Gardens Romford Essex RM7 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(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 | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sean Steyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,458 |
Current Liabilities | £86,947 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 April 2012 | Delivered on: 30 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
---|
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 April 2015 | Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Sean George Steyn as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jeannette Jasmine Peters as a secretary on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Michael James Edward Peters as a director on 6 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jeannette Jasmine Peters as a secretary on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Jeannette Jasmine Peters as a director on 6 April 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael James Edward Peters on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jeannette Jasmine Peters on 8 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
20 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Secretary resigned (1 page) |