Elm Park
Hornchurch
Essex
RM12 4NW
Director Name | John Frederick Fissler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (closed 22 September 2020) |
Role | Fire Security Engineer |
Correspondence Address | 11 Noredale Shoeburyness Essex SS3 9JZ |
Secretary Name | John Frederick Fissler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (closed 22 September 2020) |
Role | Fire Security Engineer |
Correspondence Address | 11 Noredale Shoeburyness Essex SS3 9JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Anne Fissler 25.00% Ordinary A |
---|---|
1 at £1 | Jayne Fissler 25.00% Ordinary A |
1 at £1 | John Frederick Fissler 25.00% Ordinary |
1 at £1 | Steven George Fissler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138 |
Cash | £38,501 |
Current Liabilities | £42,170 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
25 September 2019 | Change of details for Mr John Frederick Fissler as a person with significant control on 4 September 2019 (2 pages) |
25 September 2019 | Director's details changed for John Frederick Fissler on 4 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr John Frederick Fissler as a person with significant control on 4 September 2019 (2 pages) |
24 September 2019 | Director's details changed for John Frederick Fissler on 4 September 2019 (2 pages) |
24 September 2019 | Secretary's details changed for John Frederick Fissler on 4 September 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 June 2017 | Notification of Steven George Fissler as a person with significant control on 26 May 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of John Frederick Fissler as a person with significant control on 26 May 2016 (2 pages) |
30 June 2017 | Notification of John Frederick Fissler as a person with significant control on 26 May 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Steven George Fissler as a person with significant control on 26 May 2016 (2 pages) |
15 November 2016 | Registered office address changed from Goldin & Co 105a Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Goldin & Co 105a Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 May 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 May 2007 (6 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
29 January 2001 | Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 2001 | Ad 01/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
12 September 2000 | Memorandum and Articles of Association (15 pages) |
12 September 2000 | Memorandum and Articles of Association (15 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Nc inc already adjusted 01/08/00 (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Nc inc already adjusted 01/08/00 (1 page) |
11 September 2000 | Resolutions
|
9 August 2000 | Company name changed hoolquest LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2000 | Company name changed hoolquest LIMITED\certificate issued on 10/08/00 (2 pages) |
26 May 2000 | Incorporation (20 pages) |
26 May 2000 | Incorporation (20 pages) |