Goldhanger
Essex
SM9 8BQ
Secretary Name | Mr Mark Crozier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bladon Close Tiptree Colchester Essex CO5 0JY |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,187 |
Current Liabilities | £311,676 |
Latest Accounts | 31 December 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 3 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (5 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 3 September 2009 (5 pages) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Statement of affairs with form 4.19 (6 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of affairs with form 4.19 (6 pages) |
2 October 2008 | Resolutions
|
26 August 2008 | Registered office changed on 26/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 40-42 high street maldon essex CM9 5PN (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from ansers, suite 3, warren house 10-20 main road hockley essex SS5 4QZ (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from ansers, suite 3, warren house 10-20 main road hockley essex SS5 4QZ (1 page) |
22 January 2008 | Return made up to 03/08/07; full list of members (6 pages) |
22 January 2008 | Return made up to 03/08/07; full list of members (6 pages) |
12 October 2007 | Return made up to 03/08/06; full list of members (6 pages) |
12 October 2007 | Return made up to 03/08/06; full list of members (6 pages) |
17 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Incorporation (16 pages) |
3 August 2005 | Incorporation (16 pages) |