Buckhurst Hill
Essex
IG9 5LQ
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,247 |
Cash | £127,549 |
Current Liabilities | £65,620 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 August 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Resolutions
|
7 July 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page) |
17 June 2015 | Company name changed tracked assets LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed tracked assets LIMITED\certificate issued on 17/06/15
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Registration of charge 082267990001, created on 13 March 2015 (5 pages) |
23 March 2015 | Registration of charge 082267990001, created on 13 March 2015 (5 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 October 2012 | Termination of appointment of Joanna Saban as a director (1 page) |
11 October 2012 | Termination of appointment of Joanna Saban as a director (1 page) |
9 October 2012 | Appointment of Mr Martin Simon Swerdlow as a director (3 pages) |
9 October 2012 | Appointment of Mr Martin Simon Swerdlow as a director (3 pages) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|