Highams Park
London
E4 9PB
Secretary Name | Patricia Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Richmond Crescent Highams Park London E4 9RU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
100 at 1 | Graham Ian Hurley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,290 |
Cash | £1,176 |
Current Liabilities | £11,412 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (4 pages) |
16 June 2011 | Application to strike the company off the register (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
23 March 2010 | Director's details changed for Graham Ian Hurley on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Graham Ian Hurley on 22 March 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (5 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page) |
21 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page) |
21 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
21 March 2005 | Company name changed inurta LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed inurta LIMITED\certificate issued on 21/03/05 (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (11 pages) |
15 March 2005 | Incorporation (11 pages) |