Buckhurst Hill
Essex
IG9 5EG
Secretary Name | Cecelia Teresa Tozer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 53 Connaught Avenue Chingford London E4 7AP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Martin Anthony Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 2002) |
Role | Prop Dealer Developer |
Correspondence Address | 78 Westminster Gardens Whitehall Road Chingford London E4 6ER |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2009) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 4 196 The Grove Stratford London E15 1NS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Voluntary strike-off action has been suspended (1 page) |
16 September 2010 | Voluntary strike-off action has been suspended (1 page) |
10 September 2010 | Application to strike the company off the register (3 pages) |
10 September 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Registered office address changed from 61 Chigwell Park Drive Chigwell Essex IG7 5AZ on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 61 Chigwell Park Drive Chigwell Essex IG7 5AZ on 22 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Martin Anthony Tozer on 11 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
12 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Martin Anthony Tozer on 11 November 2009 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
21 April 2009 | Return made up to 15/10/08; full list of members (3 pages) |
21 April 2009 | Return made up to 15/10/08; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from leigh house weald road brentwood essex CM14 4SX (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from leigh house weald road brentwood essex CM14 4SX (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
17 March 2008 | Secretary appointed rapid business services LIMITED (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from knight house 29-31 east barnet road new barnet hertfordshire EN4 8RN (1 page) |
17 March 2008 | Secretary appointed rapid business services LIMITED (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from knight house 29-31 east barnet road new barnet hertfordshire EN4 8RN (1 page) |
3 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 196 the grove stratford london E15 1NS (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 196 the grove stratford london E15 1NS (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 15/10/05; full list of members
|
22 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: paul da costa & co 13-17 high beech road loughton essex IG10 4BN (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: paul da costa & co 13-17 high beech road loughton essex IG10 4BN (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
29 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 January 2003 | Return made up to 15/10/02; full list of members (8 pages) |
6 January 2003 | Return made up to 15/10/02; full list of members
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Company name changed whitecreek LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed whitecreek LIMITED\certificate issued on 22/11/01 (2 pages) |
15 October 2001 | Incorporation (16 pages) |