Chigwell
Essex
IG8 8QE
Director Name | Mr Tony Nicholas Troullis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Turpins Lane Chigwell Essex IG8 8AZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.stonemanor-estates.com |
---|
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Matthew John Granger 50.00% Ordinary |
---|---|
1 at £1 | Tony Nicholas Troullis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,167 |
Cash | £5,778 |
Current Liabilities | £8,739 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 29 August 2013 (6 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (6 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 August 2013 (6 pages) |
5 September 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 5 September 2012 (2 pages) |
3 September 2012 | Statement of affairs with form 4.19 (7 pages) |
3 September 2012 | Statement of affairs with form 4.19 (7 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
11 May 2011 | Director's details changed for Matthew John Granger on 12 April 2011 (3 pages) |
11 May 2011 | Director's details changed for Matthew John Granger on 12 April 2011 (3 pages) |
9 June 2010 | Appointment of Matthew John Granger as a director (3 pages) |
9 June 2010 | Appointment of Matthew John Granger as a director (3 pages) |
9 June 2010 | Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of Tony Nicholas Troullis as a director (3 pages) |
9 June 2010 | Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Langley House Park Road London N2 8EY on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of Tony Nicholas Troullis as a director (3 pages) |
7 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
7 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
7 June 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 June 2010 (1 page) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|