Woodford Green
Essex
IG8 0TR
Secretary Name | Susan Jacob |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Registered Address | 27 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,371 |
Cash | £27,158 |
Current Liabilities | £65,982 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Registered office address changed from 27 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Registered office address changed from 27 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 27 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
1 April 2011 | Director's details changed for Mr Sabu Jacob on 19 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Sabu Jacob on 19 February 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Susan Jacob on 19 February 2011 (1 page) |
1 April 2011 | Secretary's details changed for Susan Jacob on 19 February 2011 (1 page) |
2 December 2010 | Registered office address changed from 26 Woodside Road Woodford Green Essex IG8 0TR on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 26 Woodside Road Woodford Green Essex IG8 0TR on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 26 Woodside Road Woodford Green Essex IG8 0TR on 2 December 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Sabu Jacob on 19 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Sabu Jacob on 19 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2008 | Incorporation (13 pages) |
19 February 2008 | Incorporation (13 pages) |