London
N14 6NX
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 88868542 |
---|---|
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James Duncan Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,547 |
Cash | £73,450 |
Current Liabilities | £1,331 |
Latest Accounts | 29 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
15 February 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 February 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 February 2016 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 12 February 2016 (2 pages) |
5 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr James Duncan Elliott on 29 August 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr James Duncan Elliott on 29 August 2014 (2 pages) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 January 2014 | Total exemption small company accounts made up to 29 July 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 29 July 2013 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 29 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 29 July 2012 (6 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 July 2011 (5 pages) |
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 29 July 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 29 July 2010 (5 pages) |
6 October 2010 | Previous accounting period extended from 31 January 2010 to 29 July 2010 (1 page) |
6 October 2010 | Previous accounting period extended from 31 January 2010 to 29 July 2010 (1 page) |
22 March 2010 | Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for James Duncan Elliott on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Director appointed james duncan elliott (2 pages) |
28 April 2009 | Director appointed james duncan elliott (2 pages) |
7 February 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
7 February 2009 | Appointment terminated director john o'donnell (1 page) |
7 February 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
7 February 2009 | Appointment terminated director john o'donnell (1 page) |
29 January 2009 | Incorporation (18 pages) |
29 January 2009 | Incorporation (18 pages) |