Ilford
Essex
IG2 6XQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
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 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
11 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
18 December 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
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) |
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) |
26 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 April 2014 | Appointment of Michael Roger Lizzimore as a director (3 pages) |
30 April 2014 | Appointment of Michael Roger Lizzimore as a director (3 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |
11 April 2014 | Termination of appointment of Laurence Adams as a director (1 page) |