Ilford
Essex
IG1 4TG
Secretary Name | Ms Julie Patricia Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Sarah Minna Hughes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2012) |
Role | Photographers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Bowness House Belmont Grove Blackheath London SE13 5DW |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | James Adam Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,000 |
Cash | £2,515 |
Current Liabilities | £72,801 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (2 pages) |
30 September 2016 | Application to strike the company off the register (2 pages) |
19 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 September 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2016 | Termination of appointment of Julie Patricia Hiscock as a secretary on 29 June 2016 (1 page) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Julie Patricia Hiscock as a secretary on 29 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for Ms Julie Patricia Hiscock on 2 July 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Jamie Adam Hughes on 2 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2015 | Registered office address changed from Trelawney House Park Lane, Earls Colne Colchester Essex CO6 2RH to 249 Cranbrook Road Ilford Essex IG1 4TG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Trelawney House Park Lane, Earls Colne Colchester Essex CO6 2RH to 249 Cranbrook Road Ilford Essex IG1 4TG on 11 February 2015 (1 page) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 November 2012 | Termination of appointment of Sarah Hughes as a director (1 page) |
23 November 2012 | Termination of appointment of Sarah Hughes as a director (1 page) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Sarah Minna Hughes on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jamie Adam Hughes on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Sarah Minna Hughes on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jamie Adam Hughes on 30 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Return made up to 30/06/05; change of members (6 pages) |
8 July 2005 | Return made up to 30/06/05; change of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 October 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 October 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
15 January 2001 | Ad 04/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 January 2001 | Ad 04/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
27 July 2000 | New secretary appointed (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
30 June 2000 | Incorporation (14 pages) |
30 June 2000 | Incorporation (14 pages) |