39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary Name | Laura Jane McCandless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mr George Donovan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 103 Grosvenor Drive Loughton Essex IG10 2LA |
Secretary Name | Miss Sonia Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Bay 7-8 Evelyn Court Amhurst London E8 2BD |
Secretary Name | Linda Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 103 Grosvenor Drive Loughton Essex IG10 2LA |
Secretary Name | Mr Stuart McCandless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 20 Ramsey Street London E2 6HU |
Secretary Name | Jeremy Frank Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | 46 Neville Close London E11 3QH |
Secretary Name | Lisa Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Telephone | 020 72494456 |
---|---|
Telephone region | London |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
50 at £1 | Laura Jane Mccandless 50.00% Ordinary |
---|---|
40 at £1 | Linda Donovan 40.00% Ordinary |
10 at £1 | H. Mills 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £367,202 |
Gross Profit | £56,544 |
Net Worth | £47,944 |
Cash | £19,262 |
Current Liabilities | £36,734 |
Latest Accounts | 30 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
16 October 2018 | Micro company accounts made up to 30 July 2018 (6 pages) |
16 July 2018 | Current accounting period extended from 31 March 2018 to 30 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages) |
30 April 2014 | Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Laura Jane Mccandless on 1 May 2013 (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page) |
25 April 2012 | Secretary's details changed for Laura Jane Mccandless on 1 January 2012 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Laura Jane Mccandless as a secretary (3 pages) |
18 April 2011 | Termination of appointment of Lisa Raybould as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Lisa Raybould as a secretary (2 pages) |
18 April 2011 | Appointment of Laura Jane Mccandless as a secretary (3 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Lisa Raybould on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Laura Jane Mccandless on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / laura mccandless / 30/06/2006 (1 page) |
27 April 2009 | Director's change of particulars / laura mccandless / 30/06/2006 (1 page) |
2 March 2009 | Secretary appointed lisa raybould (2 pages) |
2 March 2009 | Appointment terminated secretary jeremy smith (1 page) |
2 March 2009 | Secretary appointed lisa raybould (2 pages) |
2 March 2009 | Appointment terminated secretary jeremy smith (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 May 2008 | Return made up to 17/04/08; no change of members (6 pages) |
21 May 2008 | Return made up to 17/04/08; no change of members (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members
|
15 May 2006 | Return made up to 17/04/06; full list of members
|
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members
|
21 April 2005 | Return made up to 17/04/05; full list of members
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 May 2003 | Return made up to 17/04/03; full list of members
|
3 May 2003 | Return made up to 17/04/03; full list of members
|
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 406,high road ilford essex IG1 1TW (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 406,high road ilford essex IG1 1TW (1 page) |
21 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
10 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 May 1995 | Return made up to 17/04/95; no change of members
|
2 May 1995 | Return made up to 17/04/95; no change of members
|