Hackney
London
E9 7HN
Secretary Name | Ms Michelle Diana Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Rosebery Avenue London N17 9RY |
Director Name | Ms Michelle Diana Tucker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2010) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 29 Rosebery Avenue London N17 9RY |
Registered Address | 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
2 at £1 | Ms Natalie Danielle Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64 |
Cash | £21 |
Current Liabilities | £85 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 3 August 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Michelle Tucker as a director (1 page) |
1 August 2011 | Termination of appointment of Michelle Tucker as a director (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Registered office address changed from 50 Church Road Ramsden Heath Billericay Essex CM11 1PA United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 50 Church Road Ramsden Heath Billericay Essex CM11 1PA United Kingdom on 25 January 2011 (1 page) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Michelle Tucker on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Natalie Danielle Francis on 3 July 2010 (2 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
21 September 2009 | Director appointed miss michelle diana tucker (1 page) |
21 September 2009 | Appointment terminated secretary michelle tucker (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 8 sapphire close chadwell heath essex RM8 1UF united kingdom (1 page) |
21 September 2009 | Appointment terminated secretary michelle tucker (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 8 sapphire close chadwell heath essex RM8 1UF united kingdom (1 page) |
21 September 2009 | Director appointed miss michelle diana tucker (1 page) |
3 July 2008 | Incorporation (15 pages) |
3 July 2008 | Incorporation (15 pages) |