Woodford Green
Essex
IG8 9NG
Director Name | Teresa Ann Squibb |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Fortuneswell Portland Dorset DT5 1LU |
Secretary Name | Teresa Ann Squibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Fortuneswell Portland Dorset DT5 1LU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
---|
Year | 2014 |
---|---|
Net Worth | -£96,601 |
Cash | £855 |
Current Liabilities | £100,604 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
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 | Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Teresa Squibb as a director (1 page) |
3 June 2013 | Termination of appointment of Teresa Squibb as a secretary (1 page) |
3 June 2013 | Termination of appointment of Teresa Squibb as a secretary (1 page) |
3 June 2013 | Termination of appointment of Teresa Squibb as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Director's details changed for Teresa Ann Squibb on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Teresa Ann Squibb on 17 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
9 October 2007 | Return made up to 25/02/07; no change of members (7 pages) |
9 October 2007 | Return made up to 25/02/07; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 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) |
8 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 April 2006 | Return made up to 25/02/06; full list of members
|
11 April 2006 | Return made up to 25/02/06; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members
|
3 March 2005 | Return made up to 25/02/05; full list of members
|
12 January 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (6 pages) |
25 February 2004 | Incorporation (6 pages) |