High Road
Loughton
Essex
IG10 4QS
Director Name | Amanda Jane Tuson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 17 Cleland Path Loughton Essex IG10 2JZ |
Secretary Name | Amanda Jane Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2009) |
Role | Company Director |
Correspondence Address | 17 Cleland Path Loughton Essex IG10 2JZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £899 |
Current Liabilities | £49,441 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (2 pages) |
10 August 2011 | Application to strike the company off the register (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Jonathan Leslie Tuson on 22 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Leslie Tuson on 22 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 July 2009 | Appointment terminated secretary amanda tuson (1 page) |
24 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 July 2009 | Director's Change of Particulars / jonathan tuson / 02/05/2009 / HouseName/Number was: , now: no 4; Street was: 17 cleland path, now: grange court; Area was: , now: high road; Post Code was: IG10 2JZ, now: IG10 4QS (1 page) |
24 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 July 2009 | Appointment Terminated Secretary amanda tuson (1 page) |
24 July 2009 | Director's change of particulars / jonathan tuson / 02/05/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Return made up to 03/05/08; full list of members (6 pages) |
24 September 2008 | Return made up to 03/05/08; full list of members (6 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from key house 342 hoe street london E17 9PX (1 page) |
18 April 2008 | Return made up to 03/05/07; no change of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from key house 342 hoe street london E17 9PX (1 page) |
18 April 2008 | Return made up to 03/05/07; no change of members (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
4 October 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Company name changed costwatch LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed costwatch LIMITED\certificate issued on 23/05/05 (2 pages) |
3 May 2005 | Incorporation (15 pages) |
3 May 2005 | Incorporation (15 pages) |