Gants Hill
Ilford
Essex
IG2 6XQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Director Name | Fiona Cecilia Shorrick |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodford Avenue Ilford Essex IG2 6XG |
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Morale Shorrick 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
21 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 May 2014 | Termination of appointment of Fiona Shorrick as a director (2 pages) |
7 May 2014 | Appointment of Mr Morale Shorrick as a director (3 pages) |
27 March 2014 | Company name changed moluxfi LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
29 January 2014 | Appointment of Fiona Cecilia Shorrick as a director (3 pages) |
20 September 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|