London
SE15 3UD
Secretary Name | Florence Ibuanokpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carden Road London SE15 3UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,156 |
Cash | £400 |
Current Liabilities | £72,802 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
20 November 2017 | Appointment of a liquidator (3 pages) |
10 August 2017 | Progress report in a winding up by the court (17 pages) |
4 August 2016 | INSOLVENCY:annual progress report for period up to 05/06/2016 (11 pages) |
6 August 2015 | INSOLVENCY:progress report for period up to 05/06/2015 (9 pages) |
25 July 2014 | Registered office address changed from 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED to Haslers Old Station Road Loughton IG10 4PL on 25 July 2014 (2 pages) |
11 July 2014 | Appointment of a liquidator (1 page) |
25 February 2014 | Order of court to wind up (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Clement Ibuanokpe on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Clement Ibuanokpe on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 December 2007 | Return made up to 23/01/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 23/01/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Return made up to 23/01/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Return made up to 23/01/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
4 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 June 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
10 April 2000 | Return made up to 23/01/00; full list of members
|
25 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
18 March 1999 | Return made up to 23/01/99; full list of members (5 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
23 January 1998 | Incorporation (12 pages) |