Epping
Essex
CM16 5BJ
Director Name | Peter Sands |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Shaftesbury Rd Epping Essex CM2 0NF |
Secretary Name | Anne Marie Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Shaftesbury Road Epping Essex CM16 5BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ian Franses Associates 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £123,407 |
Gross Profit | £41,586 |
Net Worth | -£74,540 |
Cash | £555 |
Current Liabilities | £83,943 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
6 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 22 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 22 July 2009 (5 pages) |
28 July 2008 | Statement of affairs with form 4.19 (11 pages) |
28 July 2008 | Statement of affairs with form 4.19 (11 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from office 1 12 parkway chelmsford essex CM2 0NF (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from office 1 12 parkway chelmsford essex CM2 0NF (1 page) |
28 July 2008 | Appointment of a voluntary liquidator (1 page) |
28 July 2008 | Appointment of a voluntary liquidator (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
1 November 2007 | Registered office changed on 01/11/07 from: treviot house, 186/192 high road ilford essex IG1 1LR (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: treviot house, 186/192 high road ilford essex IG1 1LR (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
17 August 2007 | Company name changed gable recruitment chelmsford lim ited\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed gable recruitment chelmsford lim ited\certificate issued on 17/08/07 (2 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |