Urswick Road, Hackney
London
E9 6EQ
Secretary Name | Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 January 2015) |
Role | Secretary |
Correspondence Address | 26 Sutton Square Hackney London E9 6EQ |
Director Name | David Brian Goodchild |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Copper Beech Close Clayhall Ilford Essex IG5 0RX |
Secretary Name | David Brian Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Copper Beech Close Clayhall Ilford Essex IG5 0RX |
Registered Address | Unit J2, 55 Wallis Road Hackney London E9 5LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
100 at £1 | R.c. Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,588 |
Cash | £321 |
Current Liabilities | £40,103 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Director's details changed for Ronald George Brown on 1 November 2009 (2 pages) |
28 July 2010 | Director's details changed for Ronald George Brown on 1 November 2009 (2 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 October 2007 | Return made up to 18/07/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |