Chingford
E4 9HR
Secretary Name | Mrs Michelle Jayne Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1995(1 day after company formation) |
Appointment Duration | 22 years, 4 months (closed 22 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Warboys Crescent Highams Park London E4 9HR |
Director Name | Mrs Michelle Jayne Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months (closed 22 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Warboys Crescent Highams Park London E4 9HR |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 311 High Street Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
50 at £1 | Antony Hall 50.00% Ordinary |
---|---|
50 at £1 | Michelle Jayne Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,134 |
Cash | £35,838 |
Current Liabilities | £33,541 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 February 2001 | Delivered on: 9 March 2001 Satisfied on: 15 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property situate and known as vaughan works 1A vaughan road west ham london E15. Fully Satisfied |
---|
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 January 2018 | Liquidators' statement of receipts and payments to 24 October 2017 (16 pages) |
29 November 2016 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Street Loughton Essex IG10 1AH on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Street Loughton Essex IG10 1AH on 29 November 2016 (2 pages) |
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Statement of affairs with form 4.19 (5 pages) |
15 November 2016 | Statement of affairs with form 4.19 (5 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
20 October 2016 | Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to 311 High Road Loughton Essex IG10 1AH on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to 311 High Road Loughton Essex IG10 1AH on 20 October 2016 (2 pages) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Registered office address changed from 59 Coolgardie Avenue Highams Park Chingford London E4 9HU on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 59 Coolgardie Avenue Highams Park Chingford London E4 9HU on 29 November 2012 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
5 January 2010 | Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
17 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
4 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
29 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
17 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
17 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
26 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 November 2000 | Accounts made up to 29 February 2000 (11 pages) |
15 November 2000 | Accounts made up to 29 February 2000 (11 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
22 December 1999 | Accounts made up to 28 February 1999 (11 pages) |
22 December 1999 | Accounts made up to 28 February 1999 (11 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
29 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
12 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
30 October 1997 | Accounts made up to 28 February 1997 (11 pages) |
30 October 1997 | Accounts made up to 28 February 1997 (11 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 23 warboys crescent highams park london E4 9HR (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 23 warboys crescent highams park london E4 9HR (1 page) |
9 May 1996 | Accounting reference date extended from 27/12/96 to 28/02/97 (1 page) |
9 May 1996 | Accounting reference date extended from 27/12/96 to 28/02/97 (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Ad 29/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Ad 29/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Accounting reference date notified as 27/12 (1 page) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Accounting reference date notified as 27/12 (1 page) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
16 January 1996 | Secretary resigned (1 page) |
28 December 1995 | Incorporation (20 pages) |
28 December 1995 | Incorporation (20 pages) |