Walthamstow
London
E17 7HX
Secretary Name | Mr Lee Hanning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Main Drive Dunton Park Brentwood Essex CM13 3SX |
Director Name | John Stirling |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Church Street Saffron Walden CB10 1JW |
Secretary Name | Brilliant Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 1c Church Street Saffron Walden CB10 1JW |
Registered Address | 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex CM13 3SX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
60 at £1 | Mr Simon Gerald Hanning 60.00% Ordinary |
---|---|
20 at £1 | Mr Lee Hanning 20.00% Ordinary |
20 at £1 | Mr Silvestro Auriemma 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,718 |
Current Liabilities | £183,818 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Simon Gerald Hanning on 1 December 2010 (2 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Simon Gerald Hanning on 1 December 2010 (2 pages) |
22 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex CM13 3SX on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex CM13 3SX on 22 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
18 July 2013 | Secretary's details changed for Mr Lee Hanning on 17 April 2013 (3 pages) |
18 July 2013 | Secretary's details changed for Mr Lee Hanning on 17 April 2013 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (14 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Director's details changed for Simon Hanning on 1 December 2010 (3 pages) |
21 June 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
21 June 2011 | Director's details changed for Simon Hanning on 1 December 2010 (3 pages) |
21 June 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
21 June 2011 | Director's details changed for Simon Hanning on 1 December 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 27 st. Cuthberts street bedford bedfordshire MK40 3JG (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 27 st. Cuthberts street bedford bedfordshire MK40 3JG (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from the old gun rooms 17 high street saffron walden CB10 1AT (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from the old gun rooms 17 high street saffron walden CB10 1AT (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 2A, utopia village 7 chalcot road london NW1 8LH (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: unit 2A, utopia village 7 chalcot road london NW1 8LH (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1C church street saffron walden CB10 1JW (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1C church street saffron walden CB10 1JW (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Incorporation (8 pages) |
4 August 2006 | Incorporation (8 pages) |