Southend Road
Woodford Green
Essex
IG8 8HH
Director Name | Mr Daniel Ambrose Squibb |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 February 2016) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Orbital Centre Southend Road Woodford Green Essex IG8 8HH |
Secretary Name | Mr Daniel Ambrose Squibb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 February 2016) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Forest Drive Woodford Green Essex IG8 9NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.x9services.com |
---|---|
Email address | [email protected] |
Telephone | 020 77393777 |
Telephone region | London |
Registered Address | Unit 4 The Orbital Centre Southend Road Woodford Green Essex IG8 8HH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
2 at £1 | Daniel Ambrose Squibb 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (2 pages) |
9 November 2015 | Application to strike the company off the register (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 January 2010 | Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/11/07; full list of members (3 pages) |
24 June 2008 | Return made up to 24/11/07; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
6 February 2007 | Return made up to 24/11/06; full list of members (7 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
20 February 2006 | Return made up to 24/11/05; full list of members
|
20 February 2006 | Return made up to 24/11/05; full list of members
|
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
31 March 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
31 March 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Incorporation (6 pages) |
24 November 2003 | Incorporation (6 pages) |