Chingford
London
E4 7JU
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 October 2011) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Mr Enamur Rahman |
---|---|
Status | Closed |
Appointed | 28 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 October 2011) |
Role | Company Director |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr Enamur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 18 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Mr Paul Clifford Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mansfield Hill Chingford London E4 7JU |
Secretary Name | Mr Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Glengall Road Woodford Green Essex IG8 0DS |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 14 Barnsley Road Romford Essex RM3 9LP |
Secretary Name | Mr James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2010) |
Role | Accountant |
Correspondence Address | 21 Byron Avenue South Woodford London E18 2HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | H & M L Smith 1991 Settlement Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,681 |
Cash | £7,395 |
Current Liabilities | £41,799 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2010 (16 pages) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (4 pages) |
27 June 2011 | Application to strike the company off the register (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
18 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
18 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2011-09-23
|
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2011-09-23
|
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2011-09-23
|
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 (1 page) |
19 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
19 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
19 July 2010 | Appointment of Mr Enamur Rahman as a secretary (1 page) |
19 July 2010 | Appointment of Mr Enamur Rahman as a secretary (1 page) |
7 May 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
7 May 2010 | Amended total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Appointment Terminated Secretary colin burton (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
24 July 2008 | Secretary appointed colin burton (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Appointment terminated secretary simon stedman (1 page) |
27 June 2008 | Appointment Terminated Secretary simon stedman (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
25 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
23 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 04/08/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
21 July 2002 | New director appointed (3 pages) |
21 July 2002 | New director appointed (3 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Amended full accounts made up to 31 August 2000 (10 pages) |
4 September 2001 | Amended full accounts made up to 31 August 2000 (10 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 August 1999 | Company name changed hawin properties LIMITED\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed hawin properties LIMITED\certificate issued on 26/08/99 (2 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
4 August 1999 | Incorporation (18 pages) |
4 August 1999 | Incorporation (18 pages) |