Walthamstow
London
E17 4DS
Secretary Name | Mrs Simone Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Trevose Road Walthamstow London E17 4DS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 Winchester Road London E4 9LN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
50 at £1 | Edward J. Elliott 50.00% Ordinary |
---|---|
50 at £1 | Simone Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,784 |
Current Liabilities | £203,632 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Edward James Elliott on 1 April 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Simone Jones on 1 April 2010 (1 page) |
2 September 2010 | Secretary's details changed for Simone Jones on 1 April 2010 (1 page) |
2 September 2010 | Director's details changed for Edward James Elliott on 1 April 2010 (2 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Secretary's details changed for Simone Jones on 1 April 2010 (1 page) |
2 September 2010 | Director's details changed for Edward James Elliott on 1 April 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 7 winchester road highams park london E4 9LH (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 7 winchester road highams park london E4 9LH (1 page) |
10 December 2008 | Return made up to 21/07/08; full list of members (5 pages) |
10 December 2008 | Return made up to 21/07/08; full list of members (5 pages) |
24 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 August 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |