Woodford Green
Essex
IG8 9ND
Director Name | Mr Michael John Hunt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 92 Scrub Rise Billericay Essex CM12 9PE |
Secretary Name | Mr Dexter Robert Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 20 Frinton Drive Woodford Green Essex IG8 9ND |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Dexter Robert Coles 50.00% Ordinary |
---|---|
1 at £1 | Michael John Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,727 |
Cash | £212 |
Current Liabilities | £212,743 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | INSOLVENCY:Secretary of state's certificate of release of liquidator (1 page) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from A M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (14 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 26 May 2012 (14 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (14 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Statement of affairs with form 4.19 (8 pages) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Statement of affairs with form 4.19 (8 pages) |
7 June 2011 | Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Unit 3C Thames View Business Centre Fairview Industrial Park Barlow Way Rainham RM13 8BT England on 7 June 2011 (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Director's details changed for Michael John Hunt on 21 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Michael John Hunt on 21 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from jackson house station road chingford london E4 7BU (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from jackson house station road chingford london E4 7BU (1 page) |
14 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 21/09/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
4 December 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 December 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: fairview industrial park unit 3C thames view business centre barlow way rainham essex RM13 8BT (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: fairview industrial park unit 3C thames view business centre barlow way rainham essex RM13 8BT (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed;new director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed;new director appointed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
21 September 2005 | Incorporation (12 pages) |
21 September 2005 | Incorporation (12 pages) |