19 Henrietta Street
London
WC2E 8QH
Secretary Name | M/S Peter Osalor & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 22 Eric Road Chadwell Heath Romford Essex RM6 6JJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 21 January 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 21 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 21 July 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 21 January 2009 (5 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 21 January 2009 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 21 July 2008 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
18 April 2008 | Liquidators' statement of receipts and payments to 21 July 2008 (5 pages) |
27 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
18 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
28 July 2003 | Statement of affairs (6 pages) |
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
28 July 2003 | Statement of affairs (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1 bedford street london WC2E 9HG (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 1 bedford street london WC2E 9HG (1 page) |
25 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members
|
22 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members
|
18 September 2000 | Nc inc already adjusted 03/08/00 (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 03/08/00 (1 page) |
18 September 2000 | Resolutions
|
8 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
5 June 2000 | Registered office changed on 05/06/00 from: 214 romford road london E7 9HY (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 214 romford road london E7 9HY (1 page) |
27 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o peter osalor and co 14 tiller road dockland london E14 8PX (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: c/o peter osalor and co 14 tiller road dockland london E14 8PX (1 page) |
17 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 18/03/99; full list of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
20 April 1998 | Return made up to 18/03/98; no change of members
|
20 April 1998 | Return made up to 18/03/98; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 March 1997 | Return made up to 18/03/97; full list of members
|
24 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
13 May 1996 | Company name changed future direct (support) LIMITED\certificate issued on 14/05/96 (2 pages) |
13 May 1996 | Company name changed future direct (support) LIMITED\certificate issued on 14/05/96 (2 pages) |
14 April 1996 | Accounting reference date notified as 31/03 (1 page) |
14 April 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
8 March 1996 | New secretary appointed (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 83 leonard street london EC2A 4QS (1 page) |
8 March 1996 | New director appointed (1 page) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
28 February 1996 | Incorporation (16 pages) |