Leicester
Leicestershire
LE2 3JH
Director Name | Mr Eric Spencer Furman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(1 year after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 January 2016) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | 108 Hillview Road Hatch End Pinner Middlesex HA5 4PE |
Secretary Name | Mr Eric Spencer Furman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(1 year after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Hillview Road Hatch End Pinner Middlesex HA5 4PE |
Director Name | Jaswinder Kaur Sheena |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Jayswood 29 Windsor Road Gerrards Cross Bucks SL9 7ND |
Director Name | Sardhul Singh Sheena |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Windsor Road Gerrards Cross Bucks SL9 7ND |
Secretary Name | Pavandeep Singh Sheena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Jayswood 29 Windsor Road Gerrards Cross Bucks SL9 7ND |
Director Name | Katherine Mary McGrath |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 1 Scott Hall Crescent Leeds West Yorkshire LS7 3RB |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
35 at £1 | Eric Spencer Furman 35.00% Ordinary |
---|---|
35 at £1 | Michelle Zelda Furman 35.00% Ordinary |
30 at £1 | Simon Aldred 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Current Liabilities | £111,058 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (16 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 29 September 2015 (16 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (16 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (12 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (12 pages) |
30 December 2013 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 30 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
15 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
21 December 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
21 December 2012 | Amended accounts made up to 30 April 2010 (7 pages) |
21 December 2012 | Amended accounts made up to 30 April 2010 (7 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
11 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 August 2009 | Return made up to 12/04/09; full list of members (5 pages) |
14 August 2009 | Return made up to 12/04/09; full list of members (5 pages) |
3 August 2009 | Appointment terminated director sardhul sheena (1 page) |
3 August 2009 | Appointment terminated director sardhul sheena (1 page) |
3 August 2009 | Appointment terminated director katherine mcgrath (1 page) |
3 August 2009 | Appointment terminated director katherine mcgrath (1 page) |
25 June 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
25 June 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Return made up to 12/04/08; full list of members (5 pages) |
8 December 2008 | Return made up to 12/04/08; full list of members (5 pages) |
5 April 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
5 April 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
18 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: jayswood, 29 windsor road, gerrards cross, bucks, SL9 7ND (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 July 2006 | Return made up to 12/04/06; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: jayswood, 29 windsor road, gerrards cross, bucks, SL9 7ND (1 page) |
4 July 2006 | Ad 01/05/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Nc inc already adjusted 01/05/06 (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Ad 01/05/06--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Return made up to 12/04/06; full list of members (3 pages) |
4 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Nc inc already adjusted 01/05/06 (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |