Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Indigo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 53 Bibshall Crescent Dunstable Beds LU6 3NF |
Website | www.signfabrication.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 854884 |
Telephone region | Bedford |
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 |
50 at £1 | Andrew James Nicholson 50.00% Ordinary A |
---|---|
50 at £1 | Andrew Nicholson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£68,567 |
Cash | £2,628 |
Current Liabilities | £80,656 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (11 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (11 pages) |
17 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2016 | Registered office address changed from 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 21 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Statement of affairs with form 4.19 (7 pages) |
19 April 2016 | Statement of affairs with form 4.19 (7 pages) |
5 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
27 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH England to 2 Broadmead Business Park, Broadmead Road Stewartby Bedford MK43 9NX on 1 October 2014 (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP England on 7 May 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Director's details changed for Andrew James Nicholson on 28 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Andrew James Nicholson on 28 June 2011 (2 pages) |
31 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 20 May 2011 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Termination of appointment of Indigo Secretaries Limited as a secretary (1 page) |
31 August 2010 | Termination of appointment of Indigo Secretaries Limited as a secretary (1 page) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Secretary's details changed for Indigo Secretaries Limited on 29 June 2010 (1 page) |
11 August 2010 | Director's details changed for Andrew James Nicholson on 29 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Indigo Secretaries Limited on 29 June 2010 (1 page) |
11 August 2010 | Director's details changed for Andrew James Nicholson on 29 June 2010 (2 pages) |
16 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
16 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
16 July 2010 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS on 16 July 2010 (1 page) |
29 June 2009 | Incorporation (31 pages) |
29 June 2009 | Incorporation (31 pages) |