Hornchurch
Essex
RM11 1RS
Registered Address | Jupiter House,Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
10 at £1 | Paul Smith 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£26,145 |
Cash | £9,012 |
Current Liabilities | £53,025 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 February 2022 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House,Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 February 2022 (2 pages) |
8 February 2022 | Statement of affairs (8 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Appointment of a voluntary liquidator (3 pages) |
15 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 August 2017 | Director's details changed for Mr Paul Anthony Smith on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Paul Anthony Smith on 24 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mr Paul Anthony Smith on 22 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mr Paul Anthony Smith on 22 August 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 September 2013 | Registered office address changed from C/O Dh 2 12 Ltd 87-89 Park Lane Hornchurch Essex RM11 1BH England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Dh 2 12 Ltd 87-89 Park Lane Hornchurch Essex RM11 1BH England on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page) |
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|