Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Greg Wayne Daysh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 15 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 April 2019) |
Role | Consultant Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Richard Scott McDonald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Toni Ellen Daysh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Toni Ellen Daysh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Richard Scott McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Gaskell Road London N6 4DU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £502,634 |
Cash | £245,226 |
Current Liabilities | £295,138 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 July 2018 | Liquidators' statement of receipts and payments to 10 June 2018 (15 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 10 June 2017 (15 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 10 June 2017 (15 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (13 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 10 June 2016 (13 pages) |
29 June 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 June 2015 (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of affairs with form 4.19 (5 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Statement of affairs with form 4.19 (5 pages) |
25 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (8 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 August 2013 | Director's details changed for Greg Wayne Daysh on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Greg Wayne Daysh on 10 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Director's details changed for Tania Suzanne Mcdonald on 10 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Tania Suzanne Mcdonald on 10 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Richard Scott Mcdonald on 10 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Richard Scott Mcdonald on 10 August 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
9 November 2011 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
8 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Memorandum and Articles of Association (8 pages) |
3 January 2006 | Memorandum and Articles of Association (8 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
21 December 2005 | Registered office changed on 21/12/05 from: 59 gaskell road london N6 4DU (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 59 gaskell road london N6 4DU (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 September 2004 | Ad 01/09/02--------- £ si 9@1 (2 pages) |
28 September 2004 | Ad 01/09/02--------- £ si 9@1 (2 pages) |
28 September 2004 | Return made up to 13/08/04; full list of members
|
28 September 2004 | Return made up to 13/08/04; full list of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | Ad 13/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 January 2004 | Ad 01/09/02--------- £ si 9@1 (2 pages) |
18 January 2004 | Ad 13/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 January 2004 | Ad 01/09/02--------- £ si 9@1 (2 pages) |
18 January 2004 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 29 greenhill london NW35 5UA (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 29 greenhill london NW35 5UA (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (9 pages) |
13 August 2002 | Incorporation (9 pages) |