London
E1 6AA
Secretary Name | Dorothee Gillessen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Brushfield Street London E1 6AA |
Director Name | Dorothee Gillessen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 January 2008(3 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brushfield Street London E1 6AA |
Website | www.oscarmilo.co.uk |
---|---|
Telephone | 020 76554811 |
Telephone region | London |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,590 |
Cash | £14,548 |
Current Liabilities | £403,350 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 September 2008 | Delivered on: 9 October 2008 Persons entitled: Hammerson (Bishops Square) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Teh tenant with full title guarantee has charged the amount from time to time, including any accrued interest, standing to the credit or an interst bearing account held for the landlord by the landlord's management agents in accordance with and subject to the respective rights contained in the rent deposit deed. The rent deposit deed contains covenants for further assurance and a negative pledge. Outstanding |
---|
6 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 November 2021 | Liquidators' statement of receipts and payments to 3 November 2021 (15 pages) |
7 December 2020 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 311 High Road Loughton Essex IG10 1AH on 7 December 2020 (2 pages) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Statement of affairs (7 pages) |
3 December 2020 | Resolutions
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
31 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2014 | Director's details changed for Dorothee Webb on 28 March 2014 (2 pages) |
16 June 2014 | Director's details changed for Dorothee Webb on 28 March 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page) |
16 June 2014 | Secretary's details changed for Dorothee Webb on 28 March 2014 (1 page) |
17 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
13 March 2014 | Director's details changed for Dorothee Webb on 20 August 2013 (2 pages) |
13 March 2014 | Director's details changed for Justin Webb on 20 August 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page) |
13 March 2014 | Director's details changed for Justin Webb on 20 August 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Dorothee Webb on 20 August 2013 (1 page) |
13 March 2014 | Director's details changed for Dorothee Webb on 20 August 2013 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Director's change of particulars / justin webb / 30/03/2009 (1 page) |
18 May 2009 | Director's change of particulars / justin webb / 30/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from hurst house, high street ripley surrey GU23 6AY (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from hurst house, high street ripley surrey GU23 6AY (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2008 | Director appointed dorothee webb (1 page) |
16 July 2008 | Director appointed dorothee webb (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
23 December 2004 | Incorporation (12 pages) |
23 December 2004 | Incorporation (12 pages) |