Wanstead
London
E11 2LR
Secretary Name | Kay Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 04 December 2017) |
Role | Company Director |
Correspondence Address | 20 The Warren Drive London E11 2LR |
Director Name | Ellen Hope Bennett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Secretary |
Correspondence Address | 10 Orwell Lodge Hermitage Walk London E18 2DF |
Director Name | Mr Howard Courtney Bennett |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 10 Orwell Lodge Hermitage Walk South Woodford London E18 2DF |
Secretary Name | Gregg Anthony Courtney-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Warren Drive Wanstead London E11 2LR |
Director Name | Stuart Anthony Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Forest Approach Woodford Green Essex IG8 9BS |
Registered Address | Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
40 at £1 | Ellen Hope Bennett 40.00% Ordinary |
---|---|
40 at £1 | Howard Courtney-bennett 40.00% Ordinary |
20 at £1 | Gregg Courtney-bennett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,730 |
Cash | £400 |
Current Liabilities | £120,218 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 1984 | Delivered on: 28 August 1984 Satisfied on: 10 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 pindock mews maida vale london W9 formerly port of T.N. ln 133352 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 October 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016 (2 pages) |
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Statement of affairs with form 4.19 (6 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Statement of affairs with form 4.19 (6 pages) |
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Resolutions
|
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from construction house runwell road wickford essex SS11 7HQ (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from construction house runwell road wickford essex SS11 7HQ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members
|
8 March 2004 | Return made up to 31/12/03; full list of members
|
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members
|
14 January 1999 | Return made up to 31/12/98; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 37B new cavendish street london W1M 8JR (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 37B new cavendish street london W1M 8JR (1 page) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/96; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1996 | Return made up to 31/12/95; change of members
|
10 January 1996 | Return made up to 31/12/95; change of members
|
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 31/12/94; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 31/12/94; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Director's particulars changed (2 pages) |
14 June 1984 | New secretary appointed (2 pages) |
14 June 1984 | New secretary appointed (2 pages) |