Harlow
Essex
CM18 6HD
Director Name | Mr Robert Battell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 11 July 2012) |
Role | Production Manager |
Country of Residence | GB |
Correspondence Address | 6 Nursery Road Hoddesdon Hertfordshire EN11 9LA |
Secretary Name | Micheal Battell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 11 July 2012) |
Role | Contracts Manager |
Correspondence Address | 271 Little Brays Harlow Essex CM18 6HD |
Director Name | Robert David Loewy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 79a Snaresbrook Road London E11 1PQ |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Northfield Nursery Road Loughton Essex IG10 4ED |
Secretary Name | Mark Anthony Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Northfield Nursery Road Loughton Essex IG10 4ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £485,878 |
Gross Profit | £92,324 |
Net Worth | £132,701 |
Cash | £91,985 |
Current Liabilities | £43,751 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Appointment of a voluntary liquidator (1 page) |
4 February 2010 | Statement of affairs with form 4.19 (11 pages) |
4 February 2010 | Statement of affairs with form 4.19 (11 pages) |
20 January 2010 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 20 January 2010 (2 pages) |
13 July 2009 | Appointment terminated director robert loewy (1 page) |
13 July 2009 | Director and secretary appointed michael battell (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
13 July 2009 | Director appointed robert battell (2 pages) |
13 July 2009 | Appointment Terminated Director robert loewy (1 page) |
13 July 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
13 July 2009 | Appointment Terminated Director and Secretary mark oliver (1 page) |
13 July 2009 | Director appointed robert battell (2 pages) |
13 July 2009 | Appointment terminated director and secretary mark oliver (1 page) |
13 July 2009 | Director and secretary appointed michael battell (2 pages) |
7 July 2009 | Gbp ic 1000/970\08/06/09\gbp sr [email protected]=30\ (1 page) |
7 July 2009 | Gbp ic 1000/970 08/06/09 gbp sr [email protected]=30 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
15 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 October 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
17 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
2 May 2007 | Return made up to 30/03/07; change of members (8 pages) |
2 May 2007 | Return made up to 30/03/07; change of members (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: old station road loughton essex IG10 4PL (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: old station road loughton essex IG10 4PL (1 page) |
28 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
31 August 2005 | Ad 22/04/05--------- £ si 399@1 £ si [email protected] (3 pages) |
31 August 2005 | Ad 22/04/05--------- £ si 399@1 £ si [email protected] (3 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (19 pages) |
30 March 2005 | Incorporation (19 pages) |