Barkingside
Essex
IG6 2LA
Director Name | Mr Adam Kirk Knight |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Fencepiece Road Barkingside Essex IG6 2LA |
Director Name | Mrs Natalie Knight |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumont Avenue St. Albans Hertfordshire AL1 4TJ |
Registered Address | Suite 6-7-8 Old Bank Chambers 291 High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
100 at 1 | Adam Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,391 |
Cash | £7,059 |
Current Liabilities | £10,547 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2012 | Final Gazette dissolved following liquidation (1 page) |
16 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 April 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Statement of affairs with form 4.19 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Resolutions
|
5 July 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Adam Kirk Knight on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Mr Adam Kirk Knight on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Adam Kirk Knight on 30 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Adam Kirk Knight on 30 June 2010 (1 page) |
30 June 2010 | Termination of appointment of Natalie Knight as a director (1 page) |
30 June 2010 | Appointment of Mr Adam Knight as a director (2 pages) |
30 June 2010 | Appointment of Mr Adam Knight as a director (2 pages) |
30 June 2010 | Termination of appointment of Natalie Knight as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 February 2010 | Registered office address changed from Suite 12 Woolston Manor Cottages Abridge Road Chigwell Essex IG7 6BX on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Suite 12 Woolston Manor Cottages Abridge Road Chigwell Essex IG7 6BX on 12 February 2010 (1 page) |
17 August 2009 | Return made up to 26/06/09; no change of members (3 pages) |
17 August 2009 | Return made up to 26/06/09; no change of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 December 2008 | Return made up to 26/06/08; no change of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 190-192 george lane south woodford london E18 1AY (1 page) |
10 December 2008 | Return made up to 26/06/08; no change of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 190-192 george lane south woodford london E18 1AY (1 page) |
9 December 2008 | Secretary's change of particulars / adam knight / 09/12/2008 (1 page) |
9 December 2008 | Secretary's Change of Particulars / adam knight / 09/12/2008 / HouseName/Number was: , now: 35; Street was: 190-192 george lane, now: woolhampton way; Area was: south woodford, now: ; Post Town was: london, now: chigwell row; Region was: , now: essex; Post Code was: E18 1AY, now: IG7 4QQ (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page) |
11 October 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 October 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2006 | Incorporation (11 pages) |
26 June 2006 | Incorporation (11 pages) |