Woodford Green
Essex
IG8 8FD
Secretary Name | Donna Fulling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(same day as company formation) |
Role | Executive |
Correspondence Address | 29 Westfield Park Drive Woodford Green Essex IG8 8FD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lee Fulling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,592 |
Current Liabilities | £147,477 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Completion of winding up (1 page) |
6 December 2013 | Order of court to wind up (2 pages) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2009 | Secretary's change of particulars / donna rowland / 10/09/2009 (2 pages) |
24 September 2009 | Director's change of particulars / lee fulling / 10/09/2009 (1 page) |
24 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 November 2008 | Location of register of members (1 page) |
5 December 2007 | Return made up to 11/09/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: keyhouse 342 hoe street, walthamstow, london, E17 9PX (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2004 | Return made up to 11/09/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 March 2004 | Return made up to 11/09/03; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 19A brook parade, chigwell, essex IG7 6PQ (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 76 whitchurch road, cardiff, CF14 3LX (1 page) |
24 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (16 pages) |