Woodford Green
Essex
IG8 8HD
Director Name | Mr Robert Alan Davis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Steven Craig Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Worcester Crescent Woodford Green Essex IG8 0LU |
Secretary Name | Mrs Tamar Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2011) |
Role | Company Director |
Correspondence Address | 46 Stradbroke Drive Chigwell Essex IG7 5QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85517200 |
---|---|
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£8,441 |
Cash | £1,206 |
Current Liabilities | £105,159 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 November |
25 July 2014 | Delivered on: 15 August 2014 Persons entitled: Richard Lester Gary Stern Stephen Goldstone Antony Shine Classification: A registered charge Particulars: Land and buildings k/a royston arms 83 chingford mount road london t/no NGL144119. Outstanding |
---|---|
1 October 2004 | Delivered on: 6 October 2004 Persons entitled: Rumney Manor Limited Classification: Deposit trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,050.88. Outstanding |
10 January 2000 | Delivered on: 29 January 2000 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a units 1-17 (inclusive) and car parking spaces 47, 48, 55, 56, 57, 58 and 59 city walk 41-43 cheshire street london E2. T/no. EGL193676. Together with all buildings and erections and fixtures and fittings and fixed plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment..fixed charge over rents. Outstanding |
10 January 2000 | Delivered on: 29 January 2000 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking property and assets including uncalled capital. Outstanding |
1 February 2021 | Liquidators' statement of receipts and payments to 4 December 2020 (18 pages) |
---|---|
7 January 2020 | Liquidators' statement of receipts and payments to 4 December 2019 (15 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 4 December 2018 (13 pages) |
20 November 2018 | Director's details changed (2 pages) |
20 December 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017 (2 pages) |
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Statement of affairs (7 pages) |
14 December 2017 | Statement of affairs (7 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Resolutions
|
30 November 2017 | Voluntary strike-off action has been suspended (1 page) |
30 November 2017 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
28 November 2017 | Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Robert Alan Davis as a director on 6 October 2017 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
31 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
6 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
6 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
5 October 2016 | Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 August 2014 | Registration of charge 036426900004, created on 25 July 2014 (9 pages) |
15 August 2014 | Registration of charge 036426900004, created on 25 July 2014 (9 pages) |
21 July 2014 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
21 July 2014 | Appointment of Mr Anthony Jacob Davis as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Anthony Jacob Davis as a director on 18 July 2014 (2 pages) |
21 July 2014 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 November 2012 | Director's details changed for Mr Robert Alan Davies on 22 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Robert Alan Davies on 22 November 2012 (2 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Robert Alan Davies on 25 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Robert Alan Davies on 25 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Tamar Davis as a secretary (1 page) |
11 October 2011 | Termination of appointment of Tamar Davis as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 788-790 finchley road london NW11 7UR (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 788-790 finchley road london NW11 7UR (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |