Leyton
London
E10 5LP
Secretary Name | Angela Menzies Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fredericks Row Islington London EC1V 7LN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | F44b Waterfront Studios 1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £27,062 |
Current Liabilities | £39,214 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Termination of appointment of Angela Menzies Walker as a secretary (1 page) |
28 October 2009 | Termination of appointment of Angela Menzies Walker as a secretary (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Return made up to 10/07/08; no change of members (10 pages) |
7 May 2009 | Return made up to 10/07/08; no change of members (10 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from, unit F27 waterfront studios, 1 dock road, london, E16 1AH (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from, unit F27 waterfront studios, 1 dock road, london, E16 1AH (1 page) |
10 November 2008 | Company name changed childcare plus LIMITED\certificate issued on 12/11/08 (2 pages) |
10 November 2008 | Company name changed childcare plus LIMITED\certificate issued on 12/11/08 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 November 2007 | Return made up to 10/07/07; no change of members (6 pages) |
22 November 2007 | Return made up to 10/07/07; no change of members
|
23 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 30 juniper court, 133 grove road chadwell heath, romford, essex RM6 4PQ (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 30 juniper court, 133 grove road chadwell heath, romford, essex RM6 4PQ (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
29 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
9 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
10 April 2002 | Accounts made up to 31 July 2000 (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members
|
23 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
17 July 2000 | Accounts made up to 31 July 1999 (2 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
31 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 73-75 princess street, st peter's square, manchester greater manchester, M2 4EG (1 page) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: 73-75 princess street, st peter's square, manchester greater manchester, M2 4EG (1 page) |
15 July 1998 | New director appointed (2 pages) |
10 July 1998 | Incorporation (13 pages) |