Buckhurst Hill
Essex
IG9 5LQ
Director Name | Penelope McDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £203,464 |
Cash | £27,049 |
Current Liabilities | £111,952 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
15 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (11 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (11 pages) |
15 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (11 pages) |
15 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (11 pages) |
22 October 2014 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 22 October 2014 (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Registered office address changed from C/O C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 25 June 2014 (1 page) |
20 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London London EC2N 2QP United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London London EC2N 2QP United Kingdom on 20 December 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 December 2012 | Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages) |
29 December 2012 | Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages) |
29 December 2012 | Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages) |
29 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages) |
29 December 2012 | Director's details changed for Penelope Mcdonald on 1 October 2011 (2 pages) |
29 December 2012 | Director's details changed for Mr David James Glencorse on 1 October 2011 (2 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Administrative restoration application (3 pages) |
27 June 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
27 June 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
27 June 2012 | Administrative restoration application (3 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Registered office address changed from , C/O Baptiste & Co 13 Austin Friars, London, EC2N 2JX, United Kingdom on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from , C/O Baptiste & Co 13 Austin Friars, London, EC2N 2JX, United Kingdom on 30 November 2009 (1 page) |
10 September 2008 | Incorporation (15 pages) |
10 September 2008 | Incorporation (15 pages) |