Walthamstow
London
E17 4SA
Director Name | Jason Mark Munford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105a Hoe Street Walthamstow London E17 4SA |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,296 |
Cash | £165,127 |
Current Liabilities | £188,225 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
6 December 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
6 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (20 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (20 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (11 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (11 pages) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (11 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (11 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 25 August 2015 (11 pages) |
3 September 2014 | Resolution insolvency:re liquidators' appointments (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Declaration of solvency (3 pages) |
3 September 2014 | Resolution insolvency:re liquidators' appointments (1 page) |
3 September 2014 | Resolution insolvency:re liquidators' appointments (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Declaration of solvency (3 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Resolution insolvency:re liquidators' appointments (1 page) |
31 July 2014 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Haslers Old Station Road Loughton Essex IG10 4PL on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Haslers Old Station Road Loughton Essex IG10 4PL on 31 July 2014 (1 page) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 June 2014 | Director's details changed for Jason Mark Munford on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Terry Martin Anderson on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Terry Martin Anderson on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Terry Martin Anderson on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Jason Mark Munford on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Jason Mark Munford on 1 June 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
10 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
8 July 2010 | Incorporation (49 pages) |
8 July 2010 | Incorporation (49 pages) |