Upminster
Essex
RM14 2HL
Director Name | Hilary Christine Goodey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Michael William Goodey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gaynes Park Road Upminster Essex RM14 2HL |
Registered Address | 1 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
100 at £1 | Hilary Christine Goodey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,173 |
Cash | £175,052 |
Current Liabilities | £10,508 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 January 2014 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ United Kingdom on 8 January 2014 (1 page) |
7 January 2014 | Declaration of solvency (3 pages) |
7 January 2014 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of Michael Goodey as a director (1 page) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 October 2011 | Appointment of Hilary Christine Goodey as a director (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tacistock Square London WC1H 9BQ on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Michael William Goodey on 31 December 2009 (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
24 March 1995 | Registered office changed on 24/03/95 from: 9 the office village romford rd london E15 8BQ (1 page) |
21 March 1983 | Particulars of mortgage/charge (3 pages) |