Romford
RM1 4WE
Director Name | Matthew Richard Lachs |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(same day as company formation) |
Role | 21/02/1980 |
Correspondence Address | 22 Lea Valley House Stoney Bridge Drive Waltham Abbey Essex EN9 3LY |
Secretary Name | Matthew Richard Lachs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(same day as company formation) |
Role | 21/02/1980 |
Correspondence Address | 22 Lea Valley House Stoney Bridge Drive Waltham Abbey Essex EN9 3LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,657 |
Cash | £46,702 |
Current Liabilities | £53,298 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
30 October 2008 | Statement of affairs with form 4.19 (6 pages) |
30 October 2008 | Statement of affairs with form 4.19 (6 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
16 June 2008 | Director's change of particulars / daniel lachs / 22/04/2008 (1 page) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
16 June 2008 | Director's Change of Particulars / daniel lachs / 22/04/2008 / HouseName/Number was: , now: 9; Street was: 11 wensleydale avenue, now: greenwich court 1 hyde close; Area was: clayhill, now: ; Post Town was: ilford, now: romford; Region was: essex, now: ; Post Code was: IG5 0NA, now: RM1 4WE; Country was: , now: united kingdom (1 page) |
16 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2006 | Return made up to 22/04/06; full list of members (3 pages) |
8 June 2006 | Return made up to 22/04/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
21 May 2003 | Ad 22/04/03--------- £ si [email protected] (2 pages) |
21 May 2003 | Ad 22/04/03--------- £ si [email protected] (2 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |