160, London Road
Barking
Essex
IG11 8BB
Director Name | Mr Darren Justin Isaacs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 15 August 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, Imperial House Heigham Road London E6 2JG |
Director Name | Myrna Sandra Essex |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director-Property |
Correspondence Address | 5 Dukes Point Dukes Head Yard Highgate London N6 5JQ |
Director Name | Katherine Johnstone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 December 1997) |
Role | Compliance |
Correspondence Address | The Garden Flat 47 Edbrooke Road London W9 2DE |
Director Name | David John Lindop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 August 2012) |
Role | Accountant |
Correspondence Address | 81 Sandy Lane Cheam Surrey SM2 7EP |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Suite 4, Imperial House Heigham Road London E6 2JG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
47 at £1 | Amy Isaacs 47.00% Ordinary |
---|---|
29 at £1 | Darren Justin Isaacs 29.00% Ordinary |
23 at £1 | Reena Lindop 23.00% Ordinary |
1 at £1 | Myrna Sandra Essex 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,751 |
Current Liabilities | £38,437 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from C/O D Sandground Room 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Suite 4, Imperial House Heigham Road London E6 2JG on 31 July 2015 (1 page) |
23 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
7 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE on 22 October 2013 (1 page) |
22 October 2013 | Secretary's details changed for Darren Justin Isaacs on 22 October 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 November 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Darren Justin Isaacs on 1 October 2009 (2 pages) |
30 August 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Darren Justin Isaacs on 1 October 2009 (2 pages) |
29 August 2012 | Secretary's details changed for Darren Justin Isaacs on 1 October 2009 (1 page) |
29 August 2012 | Secretary's details changed for Darren Justin Isaacs on 1 October 2009 (1 page) |
7 August 2012 | Termination of appointment of David Lindop as a director (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 May 2011 | Annual return made up to 21 June 2010 (14 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2010 | Registered office address changed from Kinnetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 March 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Annual return made up to 21 June 2009 with a full list of shareholders (9 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 52 berkeley square london W1J 5BT (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 September 2008 | Return made up to 21/06/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page) |
2 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Return made up to 21/06/06; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 August 2004 | Return made up to 21/06/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 29 welbeck street london W1M 8DA (1 page) |
26 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
28 May 1999 | Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (5 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 21/06/97; full list of members (5 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 3RD floor flat 18 abercorn place london NW8 (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
28 June 1996 | Director resigned (1 page) |
21 June 1996 | Incorporation (6 pages) |