Town Centre
Hornchurch
Essex
RM11 3XB
Director Name | Mrs Sophia Angeli |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 101 Upminster Road Town Centre Hornchurch Essex RM11 3XB |
Secretary Name | Mrs Sophia Angeli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 101 Upminster Road Town Centre Hornchurch Essex RM11 3XB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01708 442889 |
---|---|
Telephone region | Romford |
Registered Address | 101 Upminster Road Town Centre Hornchurch Essex RM11 3XB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Christopher Angeli 50.00% Ordinary |
---|---|
100 at £1 | Sophia Angeli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149 |
Cash | £4,448 |
Current Liabilities | £11,932 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2016 | Application to strike the company off the register (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Secretary's details changed for Mrs Sophia Angeli on 1 August 2015 (1 page) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Mrs Sophia Angeli on 1 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Christopher Angeli on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Sophia Angeli on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Christopher Angeli on 1 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mrs Sophia Angeli on 1 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Sophia Angeli on 1 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Christopher Angeli on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Christopher Angeli on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Sophia Angeli on 1 August 2010 (2 pages) |
13 September 2010 | Registered office address changed from C/O Coppen, Rata & Co Scottish Mutual House 27-29 North Street, Hornchurch Essex RM11 1RS on 13 September 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (8 pages) |
20 April 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
26 August 2008 | Return made up to 01/08/08; no change of members
|
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
24 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members
|
24 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
15 April 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
19 September 2002 | Ad 19/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
1 August 2002 | Incorporation (18 pages) |