Woodford Green
Essex
IG8 0XA
Director Name | Mr Antony Jon Laiker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Brook Parade High Road Chigwell Essex IG7 6PE |
Secretary Name | Hayley Laura Laiker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillcrest Road Loughton Essex IG10 4QH |
Secretary Name | Mr Antony Jon Laiker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Brook Parade High Road Chigwell Essex IG7 6PE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
2 at £1 | Hayley Laura Laiker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,383 |
Current Liabilities | £18,383 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 February 2014 | Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7B Brook Parade High Road Chigwell Essex IG7 6PE on 3 February 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 August 2013 | Termination of appointment of Antony Laiker as a director (1 page) |
5 August 2013 | Termination of appointment of Antony Laiker as a director (1 page) |
5 August 2013 | Termination of appointment of Antony Laiker as a secretary (1 page) |
5 August 2013 | Termination of appointment of Antony Laiker as a secretary (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page) |
28 October 2010 | Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page) |
28 October 2010 | Secretary's details changed for Antony Jon Laiker on 1 October 2010 (1 page) |
28 October 2010 | Director's details changed for Hayley Laura Laiker on 1 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Antony Jon Laiker on 1 October 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 October 2009 | Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Hayley Laura Laiker on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Antony Jon Laiker on 1 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Return made up to 10/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 10/10/07; full list of members (3 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 10/10/06; full list of members (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 40 high street wanstead london E11 2RJ (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 40 high street wanstead london E11 2RJ (1 page) |
4 April 2007 | Return made up to 10/10/06; full list of members (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Ad 31/03/06--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages) |
15 December 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
15 December 2006 | Ad 31/03/06--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages) |
15 December 2006 | Resolutions
|
12 December 2006 | Company name changed birchpoint LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed birchpoint LIMITED\certificate issued on 12/12/06 (2 pages) |
17 October 2006 | Withdrawal of application for striking off (1 page) |
17 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2006 | Withdrawal of application for striking off (1 page) |
17 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2006 | Application for striking-off (1 page) |
21 August 2006 | Application for striking-off (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
12 January 2004 | Return made up to 10/10/03; full list of members (7 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2003 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Incorporation (16 pages) |