Bury Road Sewardstonebury
London
E4 7QL
Secretary Name | Mr Enamur Rahman |
---|---|
Status | Closed |
Appointed | 28 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2013) |
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(10 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 02 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 April 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Essex IG8 7HX |
Director Name | Philip Newman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 21 Station Road Epping Essex CM16 4HG |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks Bury Road Sewardstonebury London E4 7QL |
Secretary Name | Simon Christoffer Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 45 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Paul Clifford Rose |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mansfield Hill Chingford London E4 7JU |
Director Name | Mr Simon Christoffer Stedman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Glengall Road Woodford Green Essex IG8 0DS |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(3 years after company formation) |
Appointment Duration | 5 years, 7 months (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(8 years, 7 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 | 05 April 2000(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 | 05 April 2000(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 | 05 April 2000(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 | Aitch Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (4 pages) |
6 December 2012 | Application to strike the company off the register (4 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
13 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
13 February 2012 | Appointment of Mr James Trevor Keeble as a director on 7 February 2012 (2 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) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 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) |
16 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (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) |
19 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
15 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
19 November 2008 | Appointment Terminated Secretary colin burton (1 page) |
19 November 2008 | Secretary appointed james daniels (2 pages) |
19 November 2008 | Secretary appointed james daniels (2 pages) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
26 June 2008 | Appointment terminated director simon stedman (1 page) |
26 June 2008 | Appointment Terminated Director simon stedman (1 page) |
17 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
17 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | New director appointed (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 05/04/06; full list of members (2 pages) |
22 June 2006 | Accounts made up to 31 August 2005 (13 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (13 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) |
7 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (11 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2003 | Full accounts made up to 31 August 2002 (9 pages) |
18 May 2003 | Accounts made up to 31 August 2002 (9 pages) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
30 August 2002 | Return made up to 05/04/02; full list of members (6 pages) |
30 August 2002 | Return made up to 05/04/02; full list of members
|
7 February 2002 | Accounts made up to 31 August 2001 (9 pages) |
7 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
19 September 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
19 September 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
5 April 2000 | Incorporation (18 pages) |