Hainault
Essex
IG6 3TJ
Director Name | Mr Robert Anthony Kahn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 156 Somerville Road Romford Essex RM6 5AT |
Secretary Name | Mr Robert Anthony Kahn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 156 Somerville Road Romford Essex RM6 5AT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,205 |
Cash | £31,511 |
Current Liabilities | £80,195 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2010 | Final Gazette dissolved following liquidation (1 page) |
13 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 6 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 6 November 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from priestley house priestley gardens chadwell heath essex RM6 4SN (1 page) |
15 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Nc inc already adjusted 05/04/05 (1 page) |
28 July 2006 | Nc inc already adjusted 05/04/05 (1 page) |
28 July 2006 | Resolutions
|
21 June 2006 | Ad 05/04/05--------- £ si 198@1 (2 pages) |
21 June 2006 | Ad 05/04/05--------- £ si 198@1 (2 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 31 corsham street london N1 6DR (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 31 corsham street london N1 6DR (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (17 pages) |
5 April 2005 | Incorporation (17 pages) |