Goodmayes
Essex
IG3 8TZ
Secretary Name | James Mwangi |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wellwood Road Goodmayes Essex IG3 8TZ |
Director Name | John Mbugua |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 June 2001(2 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Dalton Street West Norwood SE27 9HS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 216 High Road Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | James Mwangi 50.00% Ordinary |
---|---|
1 at £1 | John M. Mjoroge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,946 |
Cash | £2,329 |
Current Liabilities | £8,275 |
Latest Accounts | 17 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 17 December 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 17 December 2016 (4 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 June 2016 | Total exemption small company accounts made up to 17 December 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 17 December 2015 (4 pages) |
4 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
19 May 2015 | Total exemption small company accounts made up to 17 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 17 December 2014 (4 pages) |
1 May 2015 | Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page) |
5 September 2014 | Termination of appointment of John Mbugua as a director on 28 August 2014 (1 page) |
5 September 2014 | Termination of appointment of John Mbugua as a director on 28 August 2014 (1 page) |
23 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 April 2014 | Total exemption small company accounts made up to 17 December 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 17 December 2013 (3 pages) |
7 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
7 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 17 December 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 17 December 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 17 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 17 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 17 December 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 17 December 2010 (4 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Mbugua on 10 January 2010 (2 pages) |
21 June 2010 | Director's details changed for James Mwangi on 10 January 2010 (2 pages) |
21 June 2010 | Director's details changed for James Mwangi on 10 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for John Mbugua on 10 January 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 17 December 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 17 December 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 17 December 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 17 December 2008 (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 17 December 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 17 December 2007 (3 pages) |
21 July 2007 | Return made up to 19/06/07; no change of members
|
21 July 2007 | Return made up to 19/06/07; no change of members
|
29 May 2007 | Total exemption small company accounts made up to 17 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 17 December 2006 (4 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 17 December 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 17 December 2005 (5 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 17 December 2004 (11 pages) |
15 April 2005 | Total exemption full accounts made up to 17 December 2004 (11 pages) |
27 September 2004 | Amended accounts made up to 17 December 2003 (11 pages) |
27 September 2004 | Amended accounts made up to 17 December 2002 (6 pages) |
27 September 2004 | Amended accounts made up to 17 December 2002 (6 pages) |
27 September 2004 | Amended accounts made up to 17 December 2003 (11 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 17 December 2003 (3 pages) |
3 April 2004 | Total exemption full accounts made up to 17 December 2003 (3 pages) |
16 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 17 December 2002 (5 pages) |
12 June 2003 | Total exemption full accounts made up to 17 December 2002 (5 pages) |
3 August 2002 | Return made up to 19/06/02; full list of members
|
3 August 2002 | Return made up to 19/06/02; full list of members
|
7 May 2002 | Accounting reference date extended from 30/06/02 to 17/12/02 (1 page) |
7 May 2002 | Accounting reference date extended from 30/06/02 to 17/12/02 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: business activity centre 12 church street london E15 3HX (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: business activity centre 12 church street london E15 3HX (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 June 2001 | Incorporation (7 pages) |
19 June 2001 | Incorporation (7 pages) |