South Ockendon
Essex
RM15 6TS
Secretary Name | Linda Denton-Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cherry Tree Drive, Brandon Grove South Ockendon Essex RM15 6TP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | Ellis Denton-coy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Notice of final account prior to dissolution (11 pages) |
31 October 2014 | Notice of final account prior to dissolution (11 pages) |
31 October 2014 | Return of final meeting of creditors (11 pages) |
4 June 2013 | Insolvency:liquidators annual progress report (8 pages) |
4 June 2013 | Insolvency:liquidators annual progress report (8 pages) |
13 June 2012 | Insolvency:progress report 13/04/11 to 12/04/12 (9 pages) |
13 June 2012 | Insolvency:progress report 13/04/11 to 12/04/12 (9 pages) |
4 May 2011 | Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages) |
4 May 2011 | Appointment of a liquidator (1 page) |
4 May 2011 | Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB on 4 May 2011 (2 pages) |
4 May 2011 | Appointment of a liquidator (1 page) |
1 March 2011 | Order of court to wind up (4 pages) |
1 March 2011 | Order of court to wind up (4 pages) |
28 February 2011 | Order of court - restore and wind up (3 pages) |
28 February 2011 | Order of court - restore and wind up (3 pages) |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2010 | Application to strike the company off the register (1 page) |
26 February 2010 | Application to strike the company off the register (1 page) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Director's change of particulars / ellis denton-cox / 17/05/2008 (1 page) |
15 June 2009 | Director's change of particulars / ellis denton-cox / 17/05/2008 (1 page) |
15 June 2009 | Return made up to 12/05/09; full list of members (8 pages) |
15 June 2009 | Return made up to 12/05/09; full list of members (8 pages) |
2 June 2008 | Return made up to 12/05/08; no change of members
|
2 June 2008 | Return made up to 12/05/08; no change of members
|
27 May 2008 | Appointment terminated secretary linda denton-cox (1 page) |
27 May 2008 | Appointment terminated secretary linda denton-cox (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
19 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 80 brunner road walthamstow london E17 7NW (1 page) |
18 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 80 brunner road walthamstow london E17 7NW (1 page) |
21 June 2006 | Return made up to 12/05/06; full list of members
|
21 June 2006 | Return made up to 12/05/06; full list of members
|
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 32 avon green south ockendon essex RM15 5QJ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 32 avon green south ockendon essex RM15 5QJ (1 page) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
12 May 2005 | Incorporation (14 pages) |
12 May 2005 | Incorporation (14 pages) |