Chingford
London
E4 6AN
Secretary Name | Deborah Ann Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 142 Station Road Chingford London E4 6AN |
Director Name | Deborah Ann Horner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 65 Wanstead Park Ave Manor Park London E12 5EE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Deborah Ann Horner 50.00% Ordinary |
---|---|
1 at £1 | Steven Kitsberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,083 |
Cash | £51,426 |
Current Liabilities | £13,016 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2023 | Application to strike the company off the register (1 page) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
23 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
14 November 2018 | Registered office address changed from C/O M J Roberts Associates Ltd 1st Floor Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018 (1 page) |
1 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 May 2013 | Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page) |
15 May 2013 | Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages) |
1 February 2013 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 September 2011 | Secretary's details changed for Deborah Ann Horner on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Steven Kitsberg on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Deborah Ann Horner on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Steven Kitsberg on 20 September 2011 (2 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / deborah horner / 01/01/2006 (1 page) |
12 June 2008 | Secretary's change of particulars / deborah horner / 01/01/2006 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 August 2006 | Return made up to 24/04/06; full list of members (2 pages) |
23 August 2006 | Return made up to 24/04/06; full list of members (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 April 2004 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New secretary appointed;new director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (1 page) |
24 April 2003 | Incorporation (9 pages) |
24 April 2003 | Incorporation (9 pages) |