London
E17 9LD
Secretary Name | Mr Nicholas John Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Beulah Road Walthamstow Village London E17 9LD |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
2 at £1 | Howard Cresswell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,400 |
Net Worth | £27,880 |
Cash | £50,145 |
Current Liabilities | £23,073 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
25 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
24 October 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
9 June 2010 | Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Secretary appointed nicholas stone (2 pages) |
19 June 2009 | Secretary appointed nicholas stone (2 pages) |
16 June 2009 | Director appointed william howard cresswell (2 pages) |
16 June 2009 | Director appointed william howard cresswell (2 pages) |
2 June 2009 | Appointment terminated director laurence adams (1 page) |
2 June 2009 | Appointment terminated director laurence adams (1 page) |
1 June 2009 | Incorporation (14 pages) |
1 June 2009 | Incorporation (14 pages) |