Buckhurst Hill
Essex
IG9 5QU
Secretary Name | Bernice Marilyn Irow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | James Tristan Irow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | Bernice Marilyn Irow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Bernice Marilyn Irow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | James Tristan Irow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Howard Marshall Irow |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 21 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,407 |
Current Liabilities | £62,803 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Application to strike the company off the register (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 68 woolhampton way chigwellrow essex IG7 4QJ (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 68 woolhampton way chigwellrow essex IG7 4QJ (1 page) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
19 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 5TH floor, newbury house, 890/900, eastern avenue, ilford essex IG2 7HH (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 5TH floor, newbury house, 890/900, eastern avenue, ilford essex IG2 7HH (1 page) |
15 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (16 pages) |