Woodford Green
Essex
IG8 0PN
Director Name | Angelia Coleman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 February 2019) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Secretary Name | Angelia Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 February 2019) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 500 High Road Woodford Green Essex IG8 0PN |
Director Name | Miss Isabella Gilmartin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Health Club Management |
Correspondence Address | Crastock House Blackhorse Road Woking Surrey GU22 0QT |
Secretary Name | John Gilmartin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Turpins Lane Chigwell Essex Ig7 |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 February 2015 | Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN England to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN England to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 20 February 2015 (1 page) |
18 August 2014 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 600 High Road Woodford Green Essex IG8 0PS to 500 C/O Brassington & Co High Road Woodford Green Essex IG8 0PN on 18 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page) |
22 April 2013 | Director's details changed for Angelia Coleman on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page) |
22 April 2013 | Director's details changed for Angelia Coleman on 1 January 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Angelia Coleman on 1 January 2013 (1 page) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Andrew Martin Coleman on 1 January 2013 (2 pages) |
22 April 2013 | Director's details changed for Angelia Coleman on 1 January 2013 (2 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Director's details changed for Andrew Martin Coleman on 28 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Angelia Coleman on 28 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Angelia Coleman on 28 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew Martin Coleman on 28 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 June 2008 | Return made up to 13/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
24 September 2007 | Return made up to 13/03/07; full list of members (2 pages) |
24 September 2007 | Return made up to 13/03/06; full list of members (2 pages) |
24 September 2007 | Return made up to 13/03/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 6 April 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 6 April 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 6 April 2005 (4 pages) |
22 February 2006 | Accounting reference date shortened from 06/04/06 to 31/10/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 06/04/06 to 31/10/05 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 29 lacy road london SW15 (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 29 lacy road london SW15 (1 page) |
18 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 600 high road woodford green essex IG8 0PS (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Ad 18/11/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 600 high road woodford green essex IG8 0PS (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Ad 18/11/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 6 April 2004 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 6 April 2004 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 6 April 2004 (3 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 6 April 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 6 April 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 6 April 2003 (3 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 6 April 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 6 April 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 6 April 2002 (3 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 6 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 6 April 2001 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 6 April 2001 (3 pages) |
17 April 2001 | Return made up to 13/03/01; full list of members
|
17 April 2001 | Return made up to 13/03/01; full list of members
|
22 March 2001 | Return made up to 13/03/00; full list of members (6 pages) |
22 March 2001 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
7 February 2001 | Accounts for a small company made up to 6 April 2000 (3 pages) |
7 February 2001 | Accounts for a small company made up to 6 April 2000 (3 pages) |
7 February 2001 | Accounts for a small company made up to 6 April 2000 (3 pages) |
9 February 2000 | Accounts for a small company made up to 6 April 1999 (3 pages) |
9 February 2000 | Accounts for a small company made up to 6 April 1999 (3 pages) |
9 February 2000 | Accounts for a small company made up to 6 April 1999 (3 pages) |
8 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 6 April 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 6 April 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 6 April 1998 (3 pages) |
18 September 1998 | Return made up to 13/03/98; no change of members (6 pages) |
18 September 1998 | Return made up to 13/03/98; no change of members (6 pages) |
9 February 1998 | Full accounts made up to 6 April 1997 (8 pages) |
9 February 1998 | Full accounts made up to 6 April 1997 (8 pages) |
9 February 1998 | Full accounts made up to 6 April 1997 (8 pages) |
8 May 1997 | Full accounts made up to 6 April 1996 (9 pages) |
8 May 1997 | Full accounts made up to 6 April 1996 (9 pages) |
8 May 1997 | Full accounts made up to 6 April 1996 (9 pages) |
26 March 1997 | Return made up to 13/03/97; full list of members
|
26 March 1997 | Return made up to 13/03/96; no change of members (4 pages) |
26 March 1997 | Return made up to 13/03/97; full list of members
|
26 March 1997 | Return made up to 13/03/96; no change of members (4 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 8/9 gray's inn square gray's inn london. WC1R 5JQ (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 8/9 gray's inn square gray's inn london. WC1R 5JQ (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
24 April 1996 | Full accounts made up to 6 April 1995 (8 pages) |
24 April 1996 | Full accounts made up to 6 April 1995 (8 pages) |
24 April 1996 | Full accounts made up to 6 April 1995 (8 pages) |