Leyton
London
E10 6EN
Director Name | Mrs Isobel Jacqueline Davis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Chesterfield Road Leyton London E10 6EN |
Secretary Name | Mrs Isobel Jacqueline Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Chesterfield Road Leyton London E10 6EN |
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 70 other UK companies use this postal address |
50 at £1 | Mr Carlton John Davis 50.00% Ordinary |
---|---|
50 at £1 | Mrs Isobel Jacqueline Davis 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
24 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
11 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
16 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 101, chesterfield rd leyton london E10 6EN (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 101, chesterfield rd leyton london E10 6EN (1 page) |
31 August 2006 | Company name changed phoenix truck and trailer eqp li mited\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed phoenix truck and trailer eqp li mited\certificate issued on 31/08/06 (2 pages) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |