George Lane
South Woodford
London
E18 1BD
Director Name | Mr Thomas Graham |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2018(33 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Sandra Rosenthal |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Mrs Sandra Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Victor Rosenthal |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(9 years after company formation) |
Appointment Duration | 24 years (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Registered Address | Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Sandra Rosenthal 50.00% Ordinary |
---|---|
50 at £1 | Victor Rosenthal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,833 |
Cash | £21,446 |
Current Liabilities | £15,211 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 October 1988 | Delivered on: 13 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from victor irving rosenthal and sandra rosenthal from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: L/H - 461 southbury road enfield middlesex. Outstanding |
---|---|
19 July 1988 | Delivered on: 29 July 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts & uncalled capital. Outstanding |
15 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
23 January 2023 | Director's details changed for Miss Sophie Graham on 17 January 2022 (2 pages) |
23 January 2023 | Director's details changed for Mr Thomas Graham on 17 January 2022 (2 pages) |
27 September 2022 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 September 2022 (2 pages) |
27 September 2022 | Resolutions
|
27 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 September 2022 | Appointment of a voluntary liquidator (3 pages) |
27 September 2022 | Statement of affairs (9 pages) |
13 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
7 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
16 October 2018 | Appointment of Mr Thomas Graham as a director on 27 September 2018 (2 pages) |
28 September 2018 | Notification of Sophie Graham as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Victor Rosenthal as a director on 27 September 2018 (1 page) |
28 September 2018 | Cessation of Sandra Rosenthal as a person with significant control on 18 April 2017 (1 page) |
28 September 2018 | Cessation of Victor Rosenthal as a person with significant control on 27 September 2018 (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Satisfaction of charge 2 in full (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 May 2017 | Termination of appointment of Sandra Rosenthal as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Sandra Rosenthal as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Sandra Rosenthal as a secretary on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Sandra Rosenthal as a secretary on 2 May 2017 (1 page) |
18 April 2017 | Appointment of Miss Sophie Graham as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Miss Sophie Graham as a director on 18 April 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 October 2011 | Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages) |
4 October 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
4 October 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page) |
4 October 2011 | Director's details changed for Mrs Sandra Rosenthal on 1 October 2009 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page) |
4 October 2011 | Secretary's details changed for Mrs Sandra Rosenthal on 1 October 2009 (1 page) |
4 October 2011 | Director's details changed for Victor Rosenthal on 1 October 2009 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
23 October 2000 | Return made up to 29/09/00; full list of members
|
23 October 2000 | Return made up to 29/09/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 461 southbury road enfield middlesex EN3 4HX (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 461 southbury road enfield middlesex EN3 4HX (1 page) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 October 1995 | Return made up to 29/09/95; full list of members
|
19 October 1995 | Return made up to 29/09/95; full list of members
|
2 May 1995 | Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page) |