George Lane South Woodford
London
E18 1BG
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Martin John Mayhew Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(1 week after company formation) |
Appointment Duration | 1 year (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 19 March 2002(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2002) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2005) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2013) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Hornchurch Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,390 |
Cash | £43,507 |
Current Liabilities | £62,957 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
10 July 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 May 2013 | Termination of appointment of Martin Allen as a director (1 page) |
15 May 2013 | Termination of appointment of Finchley Secretaries Limited as a secretary (1 page) |
15 May 2013 | Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 15 May 2013 (1 page) |
15 May 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
3 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 25 November 2011 no member list (14 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Annual return made up to 25 November 2010 (8 pages) |
28 October 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (2 pages) |
18 December 2009 | Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Martin John Mayhew Allen on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (9 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 25/11/08; no change of members (4 pages) |
6 November 2008 | Appointment terminated director damian calderbank (1 page) |
6 November 2008 | Director appointed martin john mayhew allen (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 25/11/07; no change of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (6 pages) |
14 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
4 December 2006 | Director's particulars changed (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 25/11/04; full list of members (5 pages) |
13 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 December 2003 | Return made up to 25/11/03; no change of members (4 pages) |
27 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Resolutions
|
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Return made up to 25/11/02; full list of members (5 pages) |
7 March 2003 | Director resigned (1 page) |
26 November 2002 | Secretary's particulars changed (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162-168 regent street london W1R 5TB (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
5 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
17 December 1999 | Ad 02/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 November 1999 | Incorporation (17 pages) |