Willingale
Ongar
Essex
CM5 0FE
Secretary Name | Mrs Susan Joyce Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary 9 Fyfield Grange Willingale Road Ongar Essex CM5 0FE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Charles Howard Elliott 62.50% Ordinary |
---|---|
8 at £1 | Jeffrey Dent 6.67% Ordinary |
8 at £1 | Michael Harradine 6.67% Ordinary |
4 at £1 | Mark Hughes 3.33% Ordinary |
25 at £1 | Susan Joyce Elliott 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,384 |
Cash | £11,612 |
Current Liabilities | £77,179 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 November 2014 | Statement of affairs with form 4.19 (4 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 November 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
15 July 2014 | Resolutions
|
4 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 November 2010 | Director's details changed for Mr Charles Howard Elliott on 12 November 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mrs Susan Joyce Elliott on 12 November 2010 (2 pages) |
6 September 2010 | Director's details changed for Charles Howard Elliott on 22 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
11 September 2001 | Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (10 pages) |