Hornchurch
Essex
RM12 6RJ
Director Name | Danny Ronald Henderson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 September 2015) |
Role | Retailer |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Alan Skinner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Jeweller |
Correspondence Address | 166 Sewardstone Road Chingford London E4 7PY |
Secretary Name | Lisa Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 166 Sewardstone Road Chingford London E4 7PY |
Secretary Name | Alan Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 166 Sewardstone Road Chingford London E4 7PY |
Secretary Name | Anthony George Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2008) |
Role | Retailer |
Correspondence Address | 82 Benets Road Hornchurch Essex RM11 3PU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.2k at £1 | Anthony George Henderson 60.00% Ordinary |
---|---|
800 at £1 | Danny Ronald Henderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,496 |
Cash | £245,905 |
Current Liabilities | £65,499 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
16 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 February 2014 | Director's details changed for Danny Ronald Henderson on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Anthony George Henderson on 27 February 2014 (2 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 191-193 high street hornchurch essex RM11 3XT (1 page) |
9 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 26/10/07; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 112B high road ilford essex IG1 1BY (1 page) |
3 October 2008 | Appointment terminated secretary anthony henderson (1 page) |
3 October 2008 | Director's change of particulars / danny henderson / 24/09/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 December 2006 | Return made up to 26/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | New director appointed (2 pages) |
29 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
14 February 2001 | Return made up to 26/10/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
16 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 August 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
18 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
9 April 1997 | Ad 29/01/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 January 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 26/10/96; no change of members (4 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
2 September 1996 | Resolutions
|
6 December 1995 | Return made up to 26/10/95; full list of members (6 pages) |
4 May 1995 | Accounting reference date notified as 31/10 (1 page) |