Leyton
London
E10 6DY
Secretary Name | Simon Charles King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (closed 22 July 2014) |
Role | Pet Shop Proprietor |
Country of Residence | England |
Correspondence Address | 33b West End Avenue Leyton London E10 6DY |
Director Name | Peter James King |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2012) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 2 Langley Drive Wanstead London E11 2LL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Peter J. King 50.00% Ordinary |
---|---|
1 at £1 | Simon Charles King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,176 |
Cash | £5 |
Current Liabilities | £92,680 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Termination of appointment of Peter King as a director (1 page) |
8 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Director's details changed for Simon Charles King on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Simon Charles King on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Peter James King on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Peter James King on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 November 2006 | Return made up to 25/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Return made up to 25/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 March 2002 | Return made up to 25/04/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Return made up to 25/04/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
5 October 1998 | Resolutions
|
25 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 August 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1997 | Incorporation (17 pages) |