Loughton
Essex
IG10 1QE
Director Name | Gary Fox |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 06 May 2015) |
Role | Carpenter |
Correspondence Address | 12 Helen Ewing Place Colchester CO2 8WS |
Director Name | Mr Nick Barry Fox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Carpenter And Joiner |
Country of Residence | England |
Correspondence Address | 14 The Greens Close Loughton Essex IG10 1QE |
Director Name | Neil Melvin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Carpenter And Joiner |
Correspondence Address | 52 Longfields Marden Ash Ongar Essex CM5 9BZ |
Secretary Name | Mr Nick Barry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Carpenter And Joiner |
Country of Residence | England |
Correspondence Address | 14 The Greens Close Loughton Essex IG10 1QE |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Website | www.nandncontracts.co.uk |
---|
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
10 at £1 | Jennifer Fox 5.00% Ordinary |
---|---|
90 at £1 | Gary Fox 45.00% Ordinary |
50 at £1 | Jennifer Fox 25.00% Ordinary A |
50 at £1 | Sarah Fox 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,937 |
Current Liabilities | £171,342 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (13 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 1 August 2014 (13 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (13 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (13 pages) |
12 August 2013 | Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 12 August 2013 (2 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of affairs with form 4.19 (7 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (7 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (21 pages) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (21 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Statement of company's objects (2 pages) |
13 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2012 | Statement of company's objects (2 pages) |
13 February 2012 | Resolutions
|
20 October 2011 | Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 20 October 2011 (2 pages) |
15 August 2011 | Annual return made up to 27 June 2011 (15 pages) |
15 August 2011 | Annual return made up to 27 June 2011 (15 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (10 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (10 pages) |
10 July 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
10 July 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 July 2008 | Return made up to 27/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 27/06/08; no change of members (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Return made up to 27/06/07; no change of members
|
20 July 2007 | Return made up to 27/06/07; no change of members
|
31 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members
|
31 July 2006 | Return made up to 27/06/06; full list of members
|
7 November 2005 | Accounts made up to 30 June 2005 (1 page) |
7 November 2005 | Accounts made up to 30 June 2005 (1 page) |
9 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2005 | Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2005 | Accounts made up to 30 June 2004 (1 page) |
18 April 2005 | Accounts made up to 30 June 2004 (1 page) |
20 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
20 February 2004 | Accounts made up to 30 June 2003 (1 page) |
20 February 2004 | Accounts made up to 30 June 2003 (1 page) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
22 April 2003 | Accounts made up to 30 June 2002 (1 page) |
22 April 2003 | Accounts made up to 30 June 2002 (1 page) |
23 July 2002 | Return made up to 27/06/02; full list of members
|
23 July 2002 | Return made up to 27/06/02; full list of members
|
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Incorporation (16 pages) |
27 June 2001 | Incorporation (16 pages) |