Rectory Lane Shenley
Radlett
Herts
WD7 9AW
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 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2016 | Final Gazette dissolved following liquidation (1 page) |
29 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 July 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 12 June 2015 (14 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (14 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (14 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (14 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (14 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 12 June 2014 (14 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Statement of affairs with form 4.19 (5 pages) |
24 June 2013 | Statement of affairs with form 4.19 (5 pages) |
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
24 June 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Registered office address changed from Lawford House Albert Place London N3 1QA England on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Lawford House Albert Place London N3 1QA England on 29 May 2013 (2 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
6 March 2012 | Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simeon Woolfe Chodosh on 6 March 2012 (2 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
8 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from the Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from the Plaza Building 102 Lee High Road Lewisham London SE13 5PT England on 18 October 2011 (1 page) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|