Barking
Essex
IG11 7DU
Director Name | Danny Shaw |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Colson Road Loughton Essex IG10 3RN |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Danny Shaw 50.00% Ordinary |
---|---|
1 at £1 | Gjon Binoku 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,155 |
Cash | £6,742 |
Current Liabilities | £118,403 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 September 2014 | Insolvency:progress report (4 pages) |
4 September 2013 | Registered office address changed from 52 Dovehouse Mead Barking Essex IG11 7DU United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 52 Dovehouse Mead Barking Essex IG11 7DU United Kingdom on 4 September 2013 (1 page) |
3 September 2013 | Statement of affairs with form 4.19 (7 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
14 February 2011 | Appointment of Danny Shaw as a director (2 pages) |
14 February 2011 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Michael Holder as a director (1 page) |
14 February 2011 | Appointment of Gjon Binoku as a director (2 pages) |
9 February 2011 | Incorporation
|