Chingford
London
E4 9SE
Secretary Name | Helen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 223 The Avenue Chingford London E4 9SE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Barry Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,724 |
Cash | £293 |
Current Liabilities | £4,125 |
Latest Accounts | 28 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
31 October 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
18 March 2010 | Appointment of Barry Turner as a director (3 pages) |
18 March 2010 | Appointment of Helen Turner as a secretary (3 pages) |
8 March 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 February 2010 | Incorporation (48 pages) |