Woodford Green
IG8 8BB
Secretary Name | Mrs Janis Wright |
---|---|
Status | Closed |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Centre The Drive Brentwood Essex CM13 3BE |
Registered Address | Jupiter House Warley Hill Business Centre The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
100 at £10 | Georgie Wright 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 September 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Jupiter House Warley Hill Business Centre the Drive Brentwood Essex CM13 3BE on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Jupiter House Warley Hill Business Centre the Drive Brentwood Essex CM13 3BE on 21 September 2016 (2 pages) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
19 September 2016 | Resolutions
|
19 September 2016 | Statement of affairs with form 4.19 (6 pages) |
19 September 2016 | Statement of affairs with form 4.19 (6 pages) |
19 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
11 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 October 2013 | Registration of charge 078754080002 (26 pages) |
25 October 2013 | Registration of charge 078754080002 (26 pages) |
25 October 2013 | Registration of charge 078754080001 (25 pages) |
25 October 2013 | Registration of charge 078754080001 (25 pages) |
26 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Registered office address changed from 12 Love Lane Woodford Green IG8 8BB England on 22 June 2012 (3 pages) |
22 June 2012 | Registered office address changed from 12 Love Lane Woodford Green IG8 8BB England on 22 June 2012 (3 pages) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|