Harlow
Essex
CM18 7PX
Director Name | John David Edney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Burlington Place Woodford Green Essex IG8 0PX |
Secretary Name | John David Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Burlington Place Woodford Green Essex IG8 0PX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Roger John Coulter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,558 |
Cash | £111 |
Current Liabilities | £94,289 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 14 May 2014 (15 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (15 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Statement of affairs with form 4.19 (9 pages) |
23 May 2013 | Resolutions
|
22 May 2013 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 May 2013 (2 pages) |
25 October 2012 | Director's details changed for Roger John Coulter on 26 January 2012 (2 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 February 2009 | Appointment terminated secretary john edney (1 page) |
24 February 2009 | Appointment terminated director john edney (1 page) |
5 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 December 2003 | Ad 18/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 November 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
23 October 2002 | Incorporation (14 pages) |