Buckhurst Hill
Essex
IG9 5LQ
Director Name | Mr Henry Tyler |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(same day as company formation) |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Mr Ashley James Benjamin Hunter-Love |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(same day as company formation) |
Role | Angel Investor |
Country of Residence | England |
Correspondence Address | 54.A Barrowgate Road London W4 4QY |
Director Name | Mr Stewart William Chan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(same day as company formation) |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Telephone | 07 956363318 |
---|---|
Telephone region | Mobile |
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 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 November 2019 | Liquidators' statement of receipts and payments to 9 September 2019 (13 pages) |
26 September 2018 | Registered office address changed from 3 Devonshire Gardens Devonshire Gardens Chiswick London W4 3TN United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
26 September 2018 | Statement of affairs (9 pages) |
26 September 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 March 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
28 March 2016 | Statement of capital following an allotment of shares on 15 November 2015
|
28 March 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
28 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
28 March 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
28 March 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
28 March 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
28 March 2016 | Statement of capital following an allotment of shares on 15 November 2015
|
3 March 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
3 March 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
15 November 2015 | Statement of capital following an allotment of shares on 4 July 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 11 October 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 11 October 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 4 July 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
18 June 2015 | Director's details changed for Mr Ashley Hunter-Love on 20 April 2015 (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
18 June 2015 | Director's details changed for Mr Ashley Hunter-Love on 20 April 2015 (2 pages) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|