London
E18 1JA
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Louis Cartey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Zider Pass Canvey Island Essex SS8 7QJ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Toby Medcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94 |
Cash | £3 |
Current Liabilities | £5,182 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 4 Zider Pass Canvey Island Essex SS8 7QJ on 18 November 2013 (2 pages) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2012-01-28
|
28 January 2012 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2012-01-28
|
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages) |
19 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Toby James Medcalf on 1 July 2010 (2 pages) |
20 August 2009 | Appointment terminated secretary louis cartey (1 page) |
20 August 2009 | Appointment terminated secretary louis cartey (1 page) |
11 August 2009 | Secretary appointed louis cartey (2 pages) |
11 August 2009 | Director appointed toby james medcalf (2 pages) |
11 August 2009 | Secretary appointed louis cartey (2 pages) |
11 August 2009 | Director appointed toby james medcalf (2 pages) |
29 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
29 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 July 2009 | Incorporation (6 pages) |
27 July 2009 | Incorporation (6 pages) |