Victoria Road
Buckhurst Hill
Essex
IG9 5LT
Secretary Name | David Taplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (closed 30 April 2019) |
Role | Secretary |
Correspondence Address | 4 Tudor Court Dunmow Essex CM6 1AW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £55,291 |
Cash | £2,160 |
Current Liabilities | £84,550 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (10 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (5 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 26 January 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
5 August 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 26 July 2015 (5 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
7 April 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
7 April 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
2 February 2010 | Statement of affairs with form 4.19 (6 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Resolutions
|
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Statement of affairs with form 4.19 (6 pages) |
17 January 2010 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 17 January 2010 (2 pages) |
17 January 2010 | Registered office address changed from 74a High Street Wanstead London E11 2RJ on 17 January 2010 (2 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 November 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
18 December 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 04/02/07; full list of members
|
1 June 2007 | Return made up to 04/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 December 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
20 December 2006 | Amended accounts made up to 28 February 2005 (6 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (12 pages) |
4 February 2004 | Incorporation (12 pages) |