Hornchurch
Essex
RM11 3JD
Director Name | Ivy Emily Woodman |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 July 2006) |
Role | Sales Assistant |
Correspondence Address | 125 Rosebank Avenue Elm Park Hornchurch Essex RM12 5QR |
Director Name | James William Woodman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 10 Beltinge Road Harold Wood Romford Essex RM3 0UJ |
Director Name | Susan Woodman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1997) |
Role | Sales Assistant |
Correspondence Address | 67 Acacia Avenue Hornchurch Essex RM12 4EW |
Secretary Name | James William Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 10 Beltinge Road Harold Wood Romford Essex RM3 0UJ |
Director Name | Avtar Singh Sangha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Collinwood Gardens Ilford Essex IG5 0AN |
Secretary Name | Indveer Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2010) |
Role | Co Director |
Correspondence Address | 11 Burntwood Avenue Hornchurch Essex RM11 3JD |
Registered Address | 2-4 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Satveer Singh Kataria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,700 |
Cash | £4,277 |
Current Liabilities | £10,553 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
21 August 2015 | Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU to 2-4 Eastern Road Romford Essex RM1 3PJ on 21 August 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from 146 a Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Register inspection address has been changed from 146 a Cranbrook Road Ilford Essex IG1 4LZ United Kingdom (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Register inspection address has been changed from 62 Collinwood Gardens Ilford Essex IG5 0AN United Kingdom (1 page) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Termination of appointment of Indveer Singh as a secretary (1 page) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
10 March 2010 | Termination of appointment of Avtar Sangha as a director (1 page) |
10 March 2010 | Appointment of Mr Satveer Singh Kataria as a director (2 pages) |
10 March 2010 | Registered office address changed from 62 Collinwood Gardens Ilford Essex IG5 0AN on 10 March 2010 (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
19 November 2008 | Return made up to 04/12/07; full list of members (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 04/12/06; full list of members
|
19 March 2007 | New secretary appointed (2 pages) |
4 December 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 February 2006 | Return made up to 14/12/05; full list of members (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
2 April 2004 | Return made up to 04/12/03; full list of members (7 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 125 rosebank ave elm park hornchurch essex RM12 5QR (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
31 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 January 2000 | Return made up to 04/12/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 February 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 04/12/94; no change of members (4 pages) |
26 June 1981 | Incorporation (16 pages) |