Chingford Ind. Centre,, Hall Lane
Chingford
London
E4 8DJ
Secretary Name | Louisa Jane Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 1 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Office Fusion Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 2010) |
Correspondence Address | 21 Manor Road Caddington Bedfordshire LU1 4EE |
Website | www.euro-floordesign.co.uk |
---|---|
Telephone | 020 85293033 |
Telephone region | London |
Registered Address | 228 Chingford Road London E17 5AL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr Stephen Brian Soulsby 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£30,238 |
Cash | £478 |
Current Liabilities | £40,534 |
Latest Accounts | 29 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
19 June 2007 | Delivered on: 20 June 2007 Persons entitled: State Securities PLC (State) Classification: Supplemental chattel mortgage 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: All of its right title and interest in the non vesting assets being muotoera model MT150 cnc water jet cutting machine. 4000MM x 3000MM table, 5 kw capacity, c/w one cutting head. For details of further assets charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
11 March 2003 | Delivered on: 19 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (1 page) |
18 May 2021 | Registered office address changed from Unit 12, Chingford Industrial Centre, Hall Lane, Chingford, E4 8DJ to 228 Chingford Road London E17 5AL on 18 May 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
2 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Stephen Brian Soulsby on 20 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Office Fusion Limited as a secretary (1 page) |
16 February 2010 | Termination of appointment of Office Fusion Limited as a secretary (1 page) |
16 February 2010 | Director's details changed for Stephen Brian Soulsby on 20 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
27 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
27 February 2007 | Secretary resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
29 November 2005 | Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 March 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page) |
5 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 March 2003 | Return made up to 21/01/03; full list of members
|
28 March 2003 | Return made up to 21/01/03; full list of members
|
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |