Buckhurst Hill
Essex
IG9 5EE
Secretary Name | Melissa Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Princes Road Buckhurst Hill Essex IG9 5EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
1 at £1 | Marc Bray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,811 |
Cash | £10,194 |
Current Liabilities | £16,351 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
11 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
11 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Marc Bray on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Marc Bray on 28 July 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Return made up to 28/07/08; no change of members (6 pages) |
17 September 2008 | Return made up to 28/07/08; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 October 2007 | Return made up to 28/07/07; no change of members (6 pages) |
24 October 2007 | Return made up to 28/07/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 August 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Incorporation (15 pages) |