Clayhall
Ilford
Essex
IG5 0LX
Director Name | Hazel Mary Simmons |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Candle Manufacturer |
Correspondence Address | Sunnymeade Greensted Road Greensted Green Ongar Essex CM5 9LG |
Director Name | Perry David Simmons |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Candle Manufacturer |
Correspondence Address | Sunnymede Greensted Road Greensted Green Ongar Essex CM5 9LG |
Secretary Name | Hazel Mary Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Candle Manufacturer |
Correspondence Address | Sunnymeade Greensted Road Greensted Green Ongar Essex CM5 9LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,180,152 |
Gross Profit | £278,762 |
Net Worth | £128,076 |
Current Liabilities | £136,311 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Statement of affairs (7 pages) |
23 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: selinas lane chadwell heath dagenham essex RM8 1QH (1 page) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (11 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members
|
1 October 2003 | Director's particulars changed (1 page) |
11 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
11 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
3 January 2001 | Return made up to 13/10/00; full list of members (7 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 April 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
10 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
12 September 1997 | Company name changed stoneglow ornamental candles LTD .\certificate issued on 15/09/97 (3 pages) |
14 November 1996 | Return made up to 13/10/96; no change of members
|
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
9 October 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
9 October 1996 | Resolutions
|
10 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: unit 1 12 bridge close romford essex RM7 0AU (1 page) |