Ingatestone
Essex
CM4 9EZ
Secretary Name | Mr Gary John Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 May 2014) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cromwell Estate Staffa Road Leyton London E10 7QZ |
Director Name | Marc Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2007) |
Role | Administrator |
Correspondence Address | 89 Bickersteth Road London SW17 9SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | GAF Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2007) |
Correspondence Address | C122 Trident Business Centre 89 Bickersteth Road London SW17 9SH |
Registered Address | 35 Cromwell Industrial Estate Staffa Road Leyton London E10 7QZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Marc Turner 50.00% Ordinary |
---|---|
50 at £1 | Mr Darren Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,243 |
Cash | £2,028 |
Current Liabilities | £8,271 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Darren Baxter on 25 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Darren Baxter on 25 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 November 2008 | Return made up to 25/07/08; no change of members
|
6 November 2008 | Return made up to 25/07/08; no change of members
|
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: trident business centre 89 bickersteth road london SW17 9SH (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: trident business centre 89 bickersteth road london SW17 9SH (2 pages) |
19 November 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
5 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: trident business centre 89 bickersteth road london SW17 9SH (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: trident business centre 89 bickersteth road london SW17 9SH (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (9 pages) |
25 July 2002 | Incorporation (9 pages) |