Hackney
London
E9 7DT
Secretary Name | Mr Mark Brian Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 March 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Penshurst Road Hackney London E9 7DT |
Director Name | Julie Ann Lague |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2007) |
Role | Secretary |
Correspondence Address | 17 Woodside Cheshunt Hertfordshire EN7 5DE |
Director Name | James Sherwood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2004) |
Role | Builder |
Correspondence Address | 14 Hornbeam Way Cheshunt Hertfordshire EN7 6EZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Mark Brian Welch 90.00% Ordinary |
---|---|
5 at £1 | Fredrick Brian Welch 5.00% Ordinary |
5 at £1 | Julie Ann Lague 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,370 |
Cash | £199,684 |
Current Liabilities | £104,698 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (6 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (6 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (6 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (6 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (6 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (6 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (10 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 4 October 2012 (10 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 4 October 2012 (10 pages) |
5 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 June 2011 | Result of meeting of creditors (2 pages) |
18 May 2011 | Statement of administrator's proposal (20 pages) |
28 April 2011 | Statement of affairs with form 2.14B (7 pages) |
7 April 2011 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 7 April 2011 (1 page) |
5 April 2011 | Appointment of an administrator (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Amended accounts made up to 31 October 2008 (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 April 2010 | Amended accounts made up to 31 October 2007 (4 pages) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Registered office address changed from 12a Manor Road London N16 5SA on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 December 2008 | Return made up to 15/10/07; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 12A manor road london N16 5JA (1 page) |
14 February 2008 | Director resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 June 2007 | Return made up to 15/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Return made up to 15/10/05; full list of members
|
18 March 2005 | Return made up to 15/10/04; full list of members
|
22 January 2004 | Registered office changed on 22/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New secretary appointed;new director appointed (1 page) |
19 January 2004 | Company name changed eldacrest LIMITED\certificate issued on 19/01/04 (2 pages) |
15 October 2003 | Incorporation (15 pages) |