Woodford Green
Essex
IG8 9EF
Director Name | Demetrios Demetriou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thatched House 236 High Street Epping Essex CM16 4AP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Ross Anthony Drogman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wendover Gardens Brentwood Essex CM13 2JE |
Director Name | Mr Barry Charles Drogman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year after company formation) |
Appointment Duration | 4 years (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Lea Tysea Hill Romford Essex RM4 1JS |
Director Name | Mr Ross Anthony Drogman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wendover Gardens Brentwood Essex CM13 2JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124,262 |
Cash | £42,925 |
Current Liabilities | £138,017 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2016 | Notice of final account prior to dissolution (1 page) |
8 August 2016 | INSOLVENCY:final report for period up to close. (12 pages) |
13 October 2014 | Appointment of a liquidator (1 page) |
18 August 2014 | Order of court to wind up (2 pages) |
2 July 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2 July 2014 (2 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of affairs with form 4.19 (8 pages) |
20 February 2014 | Termination of appointment of Ross Drogman as a secretary (1 page) |
20 February 2014 | Termination of appointment of Ross Drogman as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Appointment of Kerry O'reilly as a director (2 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Barry Drogman as a director (1 page) |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Ross Drogman on 3 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Ross Drogman on 3 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
22 January 2009 | Return made up to 03/09/08; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 October 2008 | Director appointed barry drogman (2 pages) |
26 September 2008 | Appointment terminated director demetrios demetriou (1 page) |
26 September 2008 | Director appointed ross drogman (2 pages) |
11 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 November 2007 | New director appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Incorporation (14 pages) |