West Cheshnut
Hertfordshire
EN7 6WD
Secretary Name | Karen O'Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Nightingale Road West Cheshunt Hertfordshire EN7 6WD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 364 Fullwell Avenue Ilford Essex IG5 0SD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
50 at £1 | Chris O'neill 50.00% Ordinary |
---|---|
50 at £1 | Karen O'neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,966 |
Current Liabilities | £2,866 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Christopher O,Neill on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
4 May 2006 | Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2006 | Ad 15/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 18 nightingale road west cheshunt hertfordshire EN7 6WD (1 page) |
3 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 18 nightingale road west cheshunt hertfordshire EN7 6WD (1 page) |
3 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 April 2005 | Incorporation (16 pages) |
27 April 2005 | Incorporation (16 pages) |