Hornchurch
Essex
RM11 2AS
Director Name | Sally Ann Swain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Secretary Name | Sally Ann Swain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £101,437 |
Cash | £2,313 |
Current Liabilities | £192,962 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 23 October 2016 (21 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 23 October 2016 (21 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 23 October 2015 (18 pages) |
7 January 2016 | Liquidators statement of receipts and payments to 23 October 2015 (18 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 23 October 2015 (18 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (21 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (21 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 23 October 2014 (21 pages) |
14 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2014 | Court order insolvency:court order - replacement of liquidator (9 pages) |
14 February 2014 | Court order insolvency:court order - replacement of liquidator (9 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (20 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 23 October 2013 (20 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (20 pages) |
5 November 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 5 November 2012 (2 pages) |
2 November 2012 | Appointment of a voluntary liquidator (2 pages) |
2 November 2012 | Appointment of a voluntary liquidator (2 pages) |
2 November 2012 | Statement of affairs with form 4.19 (7 pages) |
2 November 2012 | Statement of affairs with form 4.19 (7 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Sally Ann Swain on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Sally Ann Swain on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael John Swain on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael John Swain on 28 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / sally kavanagh / 10/06/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / sally kavanagh / 10/06/2009 (1 page) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
24 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Incorporation (20 pages) |
28 June 2004 | Incorporation (20 pages) |