Chingford
London
E4 9JA
Secretary Name | Tracey O'Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 East View Chingford London E4 9JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 80 other UK companies use this postal address |
75 at £1 | David O'donoghue 75.00% Ordinary |
---|---|
25 at £1 | Tracey O'donoghue 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,570 |
Current Liabilities | £101,709 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Amended accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for David O'donoghue on 2 July 2010 (2 pages) |
27 August 2010 | Director's details changed for David O'donoghue on 2 July 2010 (2 pages) |
9 July 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 May 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 August 2007 | Ad 12/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
12 July 2007 | Incorporation (19 pages) |