58 - 64 Danbury Road
Loughton
Essex
IG10 3AP
Secretary Name | Neena Kumari Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brunel Road Chigwell Essex IG8 8BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
51 at £1 | Mr Dilip Kumar Jajodia 51.00% Ordinary |
---|---|
49 at £1 | Mr Sunil Kumar Jajodia 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,238 |
Cash | £5,620 |
Current Liabilities | £11,850 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 June 2008 | Delivered on: 5 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page) |
26 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page) |
26 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Neena Kumari Freeman as a secretary on 1 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Director's details changed for Sunil Kumar Jajodia on 29 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Sunil Kumar Jajodia on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Director's details changed for Sunil Kumar Jajodia on 10 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Sunil Kumar Jajodia on 10 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page) |
14 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
14 November 2008 | Return made up to 11/09/08; full list of members (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue, ilford essex IG2 6XH (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from security house 6-8 seven ways parade woodford avenue, ilford essex IG2 6XH (1 page) |
21 October 2007 | Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2007 | Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |