Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary Name | Mr Paul Raymond Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 15 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
50 at £1 | Mr Paul Raymond Smith 50.00% Ordinary |
---|---|
50 at £1 | Ms Carol Pui Man Li 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,298 |
Cash | £14 |
Current Liabilities | £15,312 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Carol Li on 9 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Carol Li on 9 March 2013 (2 pages) |
4 July 2013 | Director's details changed for Carol Li on 9 March 2013 (2 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
23 January 2010 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
21 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
21 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
19 June 2009 | Return made up to 09/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 July 2008 | Secretary appointed mr paul raymond smith (1 page) |
2 July 2008 | Secretary appointed mr paul raymond smith (1 page) |
15 June 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
15 June 2008 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1ST contact castlewood house 77 91 new oxford street london WC1A 1DG (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1ST contact castlewood house 77 91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (14 pages) |
9 March 2007 | Incorporation (14 pages) |