Woodford New Road
London
E17 3PS
Secretary Name | Mr Michael David Hartshorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(6 years, 12 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Woodlands Gardens Woodford New Road London E17 3PS |
Director Name | Mrs Shirley Ann Burrows |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 December 2008) |
Role | Courier Company Director |
Correspondence Address | 4a Beira Street London SW12 9LJ |
Telephone | 020 77293333 |
---|---|
Telephone region | London |
Registered Address | 78 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1000 at £1 | M. Hartshorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,791 |
Current Liabilities | £33,222 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 February 1989 | Delivered on: 27 February 1989 Satisfied on: 1 May 1995 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on book and other debts and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 23/2/89. Fully Satisfied |
---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Michael David Hartshorn on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Michael David Hartshorn on 1 January 2010 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director shirley burrows (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
24 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
30 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
23 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
23 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
8 May 2002 | Return made up to 28/02/02; full list of members
|
6 July 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
5 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
26 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
19 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |