Wanstead
London
E11 2RJ
Director Name | Mr Patrick Little |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mr Reuben Richard Billingham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
875k at £0.01 | Graeme Martin Fidler 41.18% Ordinary |
---|---|
100k at £0.01 | F. Fidler 4.71% Ordinary |
63.8k at £0.01 | Paul Burn 3.00% Ordinary |
63.8k at £0.01 | Phil Rock 3.00% Ordinary |
42.5k at £0.01 | Kev Smith 2.00% Ordinary |
42.5k at £0.01 | Nick Hallam 2.00% Ordinary |
42.5k at £0.01 | Timothy Gamble 2.00% Ordinary |
280k at £0.01 | Clem Loughnane 13.18% Ordinary |
280k at £0.01 | Patrick Little 13.18% Ordinary |
280k at £0.01 | Reuben Richard Billingham 13.18% Ordinary |
30k at £0.01 | Marina Manca 1.41% Ordinary |
25k at £0.01 | Grace Burn A/c Hfgf 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,250 |
Cash | £48,632 |
Current Liabilities | £31,971 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement of affairs with form 4.19 (4 pages) |
30 December 2016 | Statement of affairs with form 4.19 (4 pages) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2016 | Resolutions
|
29 November 2016 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 311 High Road Loughton Essex IG10 1AH on 29 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
3 June 2016 | Termination of appointment of Reuben Richard Billingham as a director on 30 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Reuben Richard Billingham as a director on 30 April 2016 (1 page) |
21 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Termination of appointment of Patrick Little as a director on 27 November 2015 (1 page) |
18 March 2016 | Termination of appointment of Patrick Little as a director on 27 November 2015 (1 page) |
3 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
3 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
29 October 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 October 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
21 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
27 February 2015 | Appointment of Mr Patrick Little as a director on 31 January 2014 (2 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 25 February 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 March 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 20 February 2014
|
27 February 2015 | Appointment of Mr Reuben Richard Billingham as a director on 24 July 2014 (2 pages) |
27 February 2015 | Appointment of Mr Patrick Little as a director on 31 January 2014 (2 pages) |
27 February 2015 | Appointment of Mr Reuben Richard Billingham as a director on 24 July 2014 (2 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 20 February 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 9 September 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 25 February 2014
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|