London
E17 5AL
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr Desmond Kelly |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Melford Road London E17 7EL |
Director Name | Mr David Kelly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(3 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a St James Street Walthamstow London E17 7PF |
Secretary Name | Berndette Angla Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(10 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2014) |
Role | Secretary |
Correspondence Address | 30a St James Street Walthamstow London E17 7PF |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Registered Address | 228 Chingford Road London E17 5AL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr David Kelly 50.00% Ordinary |
---|---|
50 at £1 | Mr Desmond Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,516 |
Cash | £2,320 |
Current Liabilities | £87,415 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 October 1998 | Delivered on: 6 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 st. James street walthamstow london borough of waltham forest t/n EX72896. Outstanding |
---|---|
10 September 1998 | Delivered on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Appointment of Mr Nicholas Kelly as a director on 3 July 2019 (2 pages) |
3 July 2019 | Termination of appointment of David Kelly as a director on 3 July 2019 (1 page) |
11 December 2018 | Satisfaction of charge 2 in full (1 page) |
11 December 2018 | Satisfaction of charge 1 in full (1 page) |
10 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 May 2018 | Cessation of Desmond Kelly as a person with significant control on 6 April 2016 (1 page) |
2 May 2018 | Termination of appointment of Desmond Kelly as a director on 16 August 2014 (1 page) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
21 October 2014 | Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Director's details changed for Desmond Kelly on 15 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr David Kelly on 15 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Kelly on 15 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Desmond Kelly on 15 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
5 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 June 2007 | Return made up to 27/11/06; full list of members (2 pages) |
20 June 2007 | Return made up to 27/11/06; full list of members (2 pages) |
12 June 2007 | Return made up to 27/11/05; full list of members (2 pages) |
12 June 2007 | Return made up to 27/11/05; full list of members (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
23 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: mayflower house billericay essex CM12 9FT (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: mayflower house billericay essex CM12 9FT (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Return made up to 27/11/03; full list of members
|
6 January 2004 | Return made up to 27/11/03; full list of members
|
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 27/11/02; full list of members (8 pages) |
11 March 2003 | Return made up to 27/11/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 January 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
21 January 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
7 December 2001 | Return made up to 27/11/01; full list of members (5 pages) |
20 April 2001 | Return made up to 17/10/00; no change of members (2 pages) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Return made up to 17/10/00; no change of members (2 pages) |
17 April 2001 | Strike-off action suspended (1 page) |
17 April 2001 | Strike-off action suspended (1 page) |
11 April 2001 | Full accounts made up to 31 October 1999 (11 pages) |
11 April 2001 | Full accounts made up to 31 October 1999 (11 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: horndon business park lakewood house brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: horndon business park lakewood house brentwood essex CM13 3XL (1 page) |
22 February 2000 | Return made up to 17/10/99; full list of members (5 pages) |
22 February 2000 | Return made up to 17/10/99; full list of members (5 pages) |
27 January 2000 | Full accounts made up to 31 October 1998 (11 pages) |
27 January 2000 | Full accounts made up to 31 October 1998 (11 pages) |
4 December 1998 | Return made up to 17/10/98; no change of members (4 pages) |
4 December 1998 | Return made up to 17/10/98; no change of members (4 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Amended full accounts made up to 31 October 1997 (13 pages) |
27 August 1998 | Amended full accounts made up to 31 October 1997 (13 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
10 February 1998 | Return made up to 17/10/97; full list of members
|
10 February 1998 | Return made up to 17/10/97; full list of members
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
17 October 1996 | Incorporation (7 pages) |
17 October 1996 | Incorporation (7 pages) |