Hackney
London
E9 7HW
Director Name | Mr Ross Francis Kerley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hewett Road Dagenham Essex RM8 2XT |
Director Name | Anthony Stephen Brett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2009) |
Role | Engineer |
Correspondence Address | 7 Newman Close Hornchurch Romford Essex RM11 2TD |
Director Name | Ross Francis Kerley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2006) |
Role | Sales Manager |
Correspondence Address | 82 Gore Road Hackney London E9 7HW |
Director Name | Damien McDowell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 25 Higham Road Woodford Green Essex IG8 9JN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 84 Gore Road Hackney London E9 7HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £334,507 |
Gross Profit | £60,182 |
Net Worth | -£16,563 |
Current Liabilities | £43,367 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Voluntary strike-off action has been suspended (1 page) |
2 July 2010 | Voluntary strike-off action has been suspended (1 page) |
23 April 2010 | Registered office address changed from 3 Hewitt Road Dagenham Essex RM8 2XT on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 3 Hewitt Road Dagenham Essex RM8 2XT on 23 April 2010 (2 pages) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2010 | Voluntary strike-off action has been suspended (1 page) |
26 March 2010 | Voluntary strike-off action has been suspended (1 page) |
16 March 2010 | Application to strike the company off the register (2 pages) |
16 March 2010 | Application to strike the company off the register (2 pages) |
30 November 2009 | Director's details changed for Ross Francis Kerley on 24 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Ross Francis Kerley on 24 November 2009 (3 pages) |
24 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 May 2009 | Appointment terminated director damien mcdowell (1 page) |
18 May 2009 | Appointment Terminated Director antony brett (1 page) |
18 May 2009 | Appointment terminated director antony brett (1 page) |
18 May 2009 | Appointment Terminated Director damien mcdowell (1 page) |
13 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 November 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
21 March 2006 | Return made up to 03/04/05; full list of members (7 pages) |
21 March 2006 | Return made up to 03/04/05; full list of members (7 pages) |
6 May 2005 | Accounts made up to 30 April 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 February 2005 | Company name changed tgr bathrooms LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed tgr bathrooms LIMITED\certificate issued on 07/02/05 (2 pages) |
6 August 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 August 2004 | Return made up to 03/04/04; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: unit 8, 400 roding lane south woodford green essex IG8 8EZ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: unit 8, 400 roding lane south woodford green essex IG8 8EZ (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (9 pages) |
3 April 2003 | Incorporation (9 pages) |