Padhams Green Mountnessing
Brentwood
Essex
CM13 1UL
Secretary Name | Carol Stephanie Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 October 2015) |
Role | Accountant |
Correspondence Address | 44 Lodge Avenue Romford Essex RM2 5AL |
Secretary Name | Ernest Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 West Court Summerfields Ingatestone Brentwood Essex CM4 0BS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at 1 | Ms Deborah Anne Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,313 |
Cash | £8,712 |
Current Liabilities | £48,097 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 29 June 2015 (5 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (5 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (5 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 5 February 2015 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 5 August 2014 (5 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
9 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 9 September 2011 (2 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Resignation of a liquidator (1 page) |
22 February 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (6 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (6 pages) |
22 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 5 August 2010 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 5 August 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (6 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (6 pages) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Statement of affairs with form 4.19 (6 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page) |
17 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 August 2008 | Appointment terminated secretary ernest craig (1 page) |
29 August 2008 | Secretary appointed carol stephanie brenda goodwin (2 pages) |
26 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 November 2005 | Return made up to 11/11/05; full list of members
|
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Ad 11/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
11 November 2004 | Incorporation (16 pages) |