Woodford Green
Essex
IG8 0TS
Secretary Name | Fiona Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cleves Close Loughton Essex IG10 3NN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | rascals.co.uk |
---|---|
Telephone | 020 85041111 |
Telephone region | London |
Registered Address | 77-79 Station Road London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,787 |
Cash | £20,003 |
Current Liabilities | £20,719 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 May 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from Rascals 13 Jubilee Parade Snakes Lane East Woodford Essex IG8 0TS on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Rascals 13 Jubilee Parade Snakes Lane East Woodford Essex IG8 0TS on 19 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
21 March 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 23/02/08; full list of members (3 pages) |
11 February 2009 | Return made up to 23/02/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 13 jubaliee parade snakes lane east woodford essex IG8 7QJ (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 13 jubaliee parade snakes lane east woodford essex IG8 7QJ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 1 oak lodge avenue chigwell essex IG7 5JA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 1 oak lodge avenue chigwell essex IG7 5JA (1 page) |
25 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
20 October 2005 | Return made up to 23/02/05; full list of members
|
20 October 2005 | Return made up to 23/02/05; full list of members
|
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | New director appointed (1 page) |
23 February 2004 | Incorporation (9 pages) |
23 February 2004 | Incorporation (9 pages) |