Woodford Green
Essex
IG8 9NE
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Clayton Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,751 |
Latest Accounts | 12 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 12 October 2015 (3 pages) |
18 April 2016 | Previous accounting period extended from 31 July 2015 to 12 October 2015 (1 page) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 29 May 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2010 | Director's details changed for Clayton Dillon on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
25 July 2003 | Incorporation (17 pages) |