Barking
London
IG11 7YG
Secretary Name | Alexander Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 22 June 2021) |
Role | Secretary |
Correspondence Address | 10 Sparsholt Road Barking London IG11 7YG |
Director Name | Paul John Highfield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Thorpe Road Norwich Norfolk NR1 1TJ |
Secretary Name | Roger Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Denes Hemel Hempstead Hertfordshire HP3 8AP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 10 Sparsholt Road Barking London IG11 7YG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
80 at £1 | Roger Simpson 80.00% Ordinary |
---|---|
10 at £1 | Alexander Simpson 10.00% Ordinary |
10 at £1 | Leon Simpson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,075 |
Cash | £1,334 |
Current Liabilities | £26,786 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
30 November 2006 | Delivered on: 1 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £142,000.00 and all other monies due or to become due. Particulars: The property k/a 4 city heights, telegraph lane east, norwich, norfolk. Fixed charge over all rental income and. Outstanding |
---|---|
3 February 2005 | Delivered on: 5 February 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 city heights telegraph lane east norwich norfolk fixed charge the equipment and goods and all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials utensils furniture and equipment floating charge undertaking and all other property assets and rights. Outstanding |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
8 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
24 December 2020 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
7 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Registered office address changed from 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD to 10 Sparsholt Road Barking London IG11 7YG on 12 March 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Roger Simpson on 1 March 2018 (2 pages) |
12 March 2018 | Change of details for Mr Roger Simpson as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 44 the Denes Hemel Hempstead Herts HP3 8AP to 33 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LD on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Roger Simpson on 1 December 2015 (2 pages) |
23 December 2015 | Secretary's details changed for Alexander Simpson on 1 December 2015 (1 page) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
14 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 December 2009 | Director's details changed for Roger Simpson on 1 November 2009 (2 pages) |
28 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
28 December 2009 | Director's details changed for Roger Simpson on 1 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Roger Simpson on 1 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 4 city heights telegraph lane east norwich norfolk NR1 4BD (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 4 city heights telegraph lane east norwich norfolk NR1 4BD (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 27/12/05; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 27/12/04; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 230 thorpe road norwich norfolk NR1 1TJ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 230 thorpe road norwich norfolk NR1 1TJ (1 page) |
16 February 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
1 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
4 February 2003 | Return made up to 27/12/02; full list of members
|
4 February 2003 | Return made up to 27/12/02; full list of members
|
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | New secretary appointed (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 229 nether street london N3 1NT (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
27 December 2001 | Incorporation (12 pages) |
27 December 2001 | Incorporation (12 pages) |