Woodford Green
Essex
IG8 9NG
Secretary Name | Janet Ann Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 5 Forest Drive Woodford Green Essex IG8 9NG |
Secretary Name | Teresa Ann Squibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Waverton House Jodrell Road Bow London E3 2LQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | x9healthcare.com |
---|
Registered Address | Unit4 The Orbital Centre Southend Road Woodford Green Essex IG8 8HH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
2 at £1 | Daniel Ambrose Squibb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303,522 |
Cash | £649 |
Current Liabilities | £315,559 |
Latest Accounts | 30 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
4 April 2005 | Delivered on: 6 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 April 2005 | Delivered on: 6 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Epworth care home front street tanfield lea stanley co durham t/nos DU233036, DU233038 and DU159665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Appointment of Janet Ann Hammond as a secretary (3 pages) |
15 April 2011 | Appointment of Janet Ann Hammond as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Teresa Squibb as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Teresa Squibb as a secretary (2 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 August 2007 | Return made up to 06/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 06/06/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 July 2005 | Return made up to 06/06/05; full list of members
|
4 July 2005 | Return made up to 06/06/05; full list of members
|
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 January 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
12 January 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
17 November 2004 | Company name changed X9 healthcare norfolk LIMITED\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed X9 healthcare norfolk LIMITED\certificate issued on 17/11/04 (2 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (6 pages) |
6 June 2003 | Incorporation (6 pages) |