Ilford
Essex
IG1 1LR
Secretary Name | Laura Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Stephen Bernard Hunter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 September 2014) |
Role | Roofer |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Treviot House, 186/192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
58 at £1 | Executors Of Estate Of Stephen Bernard Hunter 58.00% Ordinary |
---|---|
42 at £1 | Sharon Hunter 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,130 |
Current Liabilities | £70,015 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
5 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Stephen Bernard Hunter as a director on 12 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
14 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Laura Hunter on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Stephen Bernard Hunter on 1 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Sharon Patricia Hunter on 1 November 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Laura Hunter on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Stephen Bernard Hunter on 1 November 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 February 2010 | Director's details changed for Sharon Patricia Hunter on 1 November 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 October 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | New director appointed (2 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
22 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (16 pages) |