London
E11 2DW
Director Name | Mr James Montgomerie Grant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2009(same day as company formation) |
Role | Property Dev |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 7 New Inn Broadway London EC2A 3PR |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 York Hill Loughton Essex IG10 1JA |
Director Name | Mr John Thomas Woolstencroft |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbercombe House Spaxton Bridgwater Somerset TA5 1AU |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
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 |
10 at £1 | John Thomas Woolstencroft 33.33% Ordinary |
---|---|
10 at £1 | Vincent Daniel Goldstein 33.33% Ordinary |
5 at £1 | James Montgomery Grant 16.67% Ordinary |
5 at £1 | Thomas Kevin Mulligan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,014 |
Cash | £71,770 |
Current Liabilities | £79,131 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (20 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 20 January 2015 (13 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (13 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (13 pages) |
31 January 2014 | Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 31 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 31 January 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Resolutions
|
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Declaration of solvency (3 pages) |
29 January 2014 | Declaration of solvency (3 pages) |
27 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2012 (18 pages) |
27 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2012 (18 pages) |
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Statement of capital following an allotment of shares on 13 December 2011
|
7 January 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 13 December 2011
|
14 August 2013 | Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, CB10 1AX, England on 14 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
14 August 2013 | Termination of appointment of Tayler Bradshaw Limited as a secretary (1 page) |
14 August 2013 | Registered office address changed from , Cambridge House 16 High Street, Saffron Walden, CB10 1AX, England on 14 August 2013 (1 page) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
28 November 2012 | Appointment of Mr John Thomas Woolstencroft as a director (2 pages) |
28 November 2012 | Appointment of Mr John Thomas Woolstencroft as a director (2 pages) |
28 November 2012 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
28 November 2012 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
18 April 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
8 June 2010 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
15 March 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
15 March 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
12 December 2009 | Incorporation (24 pages) |
12 December 2009 | Incorporation (24 pages) |