Hornchurch
Essex
RM11 3AR
Secretary Name | Ian Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 134 Wingletye Lane Hornchurch Essex RM11 3AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £5,378 |
Cash | £28,431 |
Current Liabilities | £36,932 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2011 | Final Gazette dissolved following liquidation (1 page) |
5 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 21 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 21 July 2010 (5 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Statement of affairs with form 4.19 (6 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Statement of affairs with form 4.19 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from interwood house, stafford avenue hornchurch essex RM11 2ER (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from interwood house, stafford avenue hornchurch essex RM11 2ER (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (16 pages) |
4 August 2005 | Incorporation (16 pages) |