Chigwell
Essex
IG7 5AU
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 8 Coolgardie Avenue Chigwell Essex IG7 5AU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £7,633 |
Cash | £13,076 |
Current Liabilities | £5,443 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 April 2014 | Director's details changed for Satish Deva on 27 March 2013 (2 pages) |
5 April 2014 | Register inspection address has been changed from 17 Falcon Way London Uk E14 9UP (1 page) |
5 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Director's details changed for Satish Deva on 27 March 2013 (2 pages) |
5 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Register inspection address has been changed from 17 Falcon Way London Uk E14 9UP (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Registered office address changed from 17 Falcon Way Isle of Dogs London E14 9UP on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 17 Falcon Way Isle of Dogs London E14 9UP on 16 September 2013 (1 page) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Satish Deva on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Satish Deva on 31 March 2010 (2 pages) |
19 December 2009 | Registered office address changed from 17 Falcon Way London E14 9UP on 19 December 2009 (2 pages) |
19 December 2009 | Registered office address changed from 17 Falcon Way London E14 9UP on 19 December 2009 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Director's change of particulars / satish deva / 03/02/2008 (1 page) |
6 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / satish deva / 03/02/2008 (1 page) |
6 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
11 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |