London
E11 2JT
Secretary Name | Kelly Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakhall Road London E11 2JT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
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 | Laurence Bagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£602 |
Current Liabilities | £2,154 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 October 2008 | Delivered on: 30 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 canewdon road westcliff on sea essex. Outstanding |
---|---|
24 August 2007 | Delivered on: 6 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 97A queens road southend on sea essex. Outstanding |
20 August 2007 | Delivered on: 21 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white lion hotel cliff hill gorleston great yarmouth norfolk. Outstanding |
27 June 2007 | Delivered on: 29 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 424 sutton road southend on sea essex. Outstanding |
9 February 2007 | Delivered on: 24 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 tudor road westcliff-on-sea essex. Outstanding |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 January 2018 | Director's details changed for Mr Laurence Bagnall on 23 October 2017 (3 pages) |
---|---|
30 January 2018 | Restoration by order of the court (3 pages) |
30 January 2018 | Secretary's details changed for Kelly Bagnall on 23 October 2017 (3 pages) |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (2 pages) |
21 February 2013 | Application to strike the company off the register (2 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Ad 18/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
2 May 2007 | Ad 18/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
18 August 2006 | Incorporation (12 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
18 August 2006 | Incorporation (12 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |