South Woodford
London
E18 2AW
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Mrs Ann Swallow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 week (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope House 18 Clarendon Road Southwoodford London E18 2AW |
Secretary Name | Mrs Ann Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope House 18 Clarendon Road Southwoodford London E18 2AW |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2001) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Registered Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
100 at 1 | Malcolm Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,888 |
Cash | £2,897 |
Current Liabilities | £103,763 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
7 April 2011 | Order of court to wind up (2 pages) |
7 April 2011 | Order of court to wind up (2 pages) |
3 March 2011 | Order of court to wind up (2 pages) |
3 March 2011 | Order of court to wind up (2 pages) |
2 June 2010 | Company name changed abell morliss LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed abell morliss LIMITED\certificate issued on 02/06/10
|
28 May 2010 | Change of name notice (2 pages) |
28 May 2010 | Change of name notice (2 pages) |
18 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-04-18
|
18 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-04-18
|
8 March 2010 | Termination of appointment of Ann Swallow as a secretary (1 page) |
8 March 2010 | Termination of appointment of Ann Swallow as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 June 2009 | Amended accounts made up to 31 May 2007 (5 pages) |
6 June 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
6 June 2009 | Amended accounts made up to 31 May 2007 (5 pages) |
6 June 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
13 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
13 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
24 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 March 2008 | Amended accounts made up to 31 May 2006 (5 pages) |
20 March 2008 | Amended accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 March 2007 | Amended accounts made up to 31 May 2005 (7 pages) |
9 March 2007 | Amended accounts made up to 31 May 2005 (7 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
28 February 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 September 2001 | Amended accounts made up to 29 February 2000 (6 pages) |
4 April 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
4 April 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 26/02/01; full list of members
|
3 April 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 clarendon road london E18 2AW (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 clarendon road london E18 2AW (1 page) |
27 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 April 2000 | Ad 20/04/99-20/04/99 £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2000 | Ad 20/04/99-20/04/99 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Ad 20/02/99-25/02/99 £ si 99@1 (2 pages) |
1 June 1999 | Ad 20/02/99-25/02/99 £ si 99@1 (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
25 May 1999 | Accounts made up to 28 February 1999 (4 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
19 January 1999 | Ad 26/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | Ad 26/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 January 1999 | New director appointed (3 pages) |
26 February 1998 | Incorporation (7 pages) |