Walthamstow
London
E17 4DZ
Director Name | Mrs Veronica Lutterodt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Guildford Road Walthamstow London E17 4DZ |
Secretary Name | Mr Samuel Michael Lutterodt |
---|---|
Status | Closed |
Appointed | 01 July 2011(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | City House First Floor 9 Cranbrook Road Ilford Essex IG1 4DU |
Secretary Name | Shaik Akbar Basha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2003(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 109 Acacia Road Walthamstow London E17 8BN |
Secretary Name | Isaac Laryea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 41 Cranbourne Road Stratford London E15 2DB |
Secretary Name | Space Clottey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2011) |
Role | Broadcaster |
Correspondence Address | 24 Swete St Plaistow London E13 0BS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | City House First Floor 9 Cranbrook Road Ilford Essex IG1 4DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
65 at £1 | Munis Abbas 65.00% Ordinary |
---|---|
20 at £1 | Eric Lutterodt 20.00% Ordinary |
15 at £1 | Veronica Lutterodt 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,438 |
Cash | £2,910 |
Current Liabilities | £79,567 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
12 February 2013 | Order of court to wind up (3 pages) |
12 February 2013 | Order of court to wind up (3 pages) |
23 July 2012 | Registered office address changed from Churchill Business Centre 2-10 Church Hill Walthamstow London E17 3RY England on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Churchill Business Centre 2-10 Church Hill Walthamstow London E17 3RY England on 23 July 2012 (1 page) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Appointment of Mr Samuel Michael Lutterodt as a secretary (1 page) |
3 August 2011 | Termination of appointment of Space Clottey as a secretary (1 page) |
3 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Space Clottey as a secretary (1 page) |
3 August 2011 | Appointment of Mr Samuel Michael Lutterodt as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Secretary's Change of Particulars / space clottey / 01/08/2008 / HouseName/Number was: , now: 24; Street was: 86 london road, now: swete st; Post Code was: E13 0DD, now: E13 0BS (1 page) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Secretary's change of particulars / space clottey / 01/08/2008 (1 page) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
9 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / veronica lutterodt / 20/01/2008 (1 page) |
11 August 2008 | Director's Change of Particulars / eric lutterodt / 20/01/2008 / HouseName/Number was: , now: 38; Street was: 109 acacia road, now: guildford road; Post Code was: E17 8BN, now: E17 4DZ (1 page) |
11 August 2008 | Director's change of particulars / eric lutterodt / 20/01/2008 (1 page) |
11 August 2008 | Director's Change of Particulars / veronica lutterodt / 20/01/2008 / HouseName/Number was: , now: 38; Street was: 109 acacia road, now: guildford road; Post Code was: E17 8BN, now: E17 4DZ (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 August 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
6 August 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
28 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
12 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 August 2004 | Return made up to 17/06/04; full list of members
|
11 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
17 June 2003 | Incorporation (13 pages) |
17 June 2003 | Incorporation (13 pages) |