Woodford Green
Essex
IG8 8EY
Director Name | Mr Adam Gricks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 May 2019) |
Role | Information Analyst |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | William Leonard Gricks |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2002) |
Role | Fish Merchant |
Correspondence Address | Owners Apartment White Hart Hotel Foundry Square Hayle Cornwall TR27 4HH |
Director Name | Mr William Robert Gricks |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 April 2016) |
Role | Fish Merchants |
Country of Residence | England |
Correspondence Address | 62 Woodlands Avenue Wanstead London E11 3QY |
Secretary Name | Mr William Robert Gricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Woodlands Avenue Wanstead London E11 3QY |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
75 at £1 | William Robert Gricks 75.00% Ordinary |
---|---|
25 at £1 | Adam Gricks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,724 |
Cash | £7,574 |
Current Liabilities | £7,076 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 January 1993 | Delivered on: 12 January 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320 high street north,manor park l/b of newham. Outstanding |
---|---|
12 May 1989 | Delivered on: 18 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of hanging royd lane, hebden bridge, west yorkshire. Title no - wyk 364835. Outstanding |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Change of details for Mr Adam Gricks as a person with significant control on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Adam Gricks on 1 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr Adam Gricks on 1 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Adam Gricks as a person with significant control on 1 October 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Adam Gricks on 8 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Adam Gricks on 8 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 December 2016 | Appointment of Mr Adam Gricks as a director on 21 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 December 2016 | Appointment of Mr Adam Gricks as a director on 21 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of William Robert Gricks as a director on 23 April 2016 (1 page) |
16 December 2016 | Termination of appointment of William Robert Gricks as a director on 23 April 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Registered office address changed from 316a High Street North Manor Park London E12 6SA on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Registered office address changed from 316a High Street North Manor Park London E12 6SA on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 06/10/07; full list of members (3 pages) |
22 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 06/10/07; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members
|
19 October 2000 | Return made up to 06/10/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members
|
12 October 1999 | Return made up to 06/10/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Return made up to 06/10/96; no change of members
|
23 October 1996 | Return made up to 06/10/96; no change of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |