Roxwell
Chelmsford
Essex
CM1 4NZ
Secretary Name | Clarissa Jane Krinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Church Green Roxwell Chelmsford Essex CM1 4NZ |
Registered Address | 500 Larkshall Road London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at 1 | Ian Roger Krinks 50.00% Ordinary |
---|---|
1 at 1 | Ms Clarissa Krinks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196 |
Cash | £10,076 |
Current Liabilities | £134,925 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 80 algers road loughton essex IG10 4ND (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 80 algers road loughton essex IG10 4ND (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
23 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
29 March 2005 | Incorporation (14 pages) |
29 March 2005 | Incorporation (14 pages) |