Warren Park Road
Benged
Hertfordshire
SG14 3GR
Secretary Name | Mr John Edward Dray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 February 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Wallenger Avenue Gidea Park Romford Essex RM2 6ER |
Director Name | Mr John Edward Dray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 February 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Wallenger Avenue Gidea Park Romford Essex RM2 6ER |
Director Name | Jamie Paul McGowan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 February 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Trinity Grove Bengeo Hertfordshire SG14 3HB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Union Works Farmer Road Leyton London E10 5DJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
10 at £1 | J. Mcgowan 5.00% Ordinary |
---|---|
95 at £1 | John Edward Dray 47.50% Ordinary |
95 at £1 | Patrick Joseph Mcgowan 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,154 |
Cash | £22,211 |
Current Liabilities | £450 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2006 | Delivered on: 20 January 2006 Satisfied on: 25 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goat 27 forty hill enfield t/n EGL316261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Jamie Paul Mcgowan on 25 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Edward Dray on 25 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Patrick Joseph Mcgowan on 25 October 2009 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Ad 11/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | New director appointed (3 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 December 2005 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (12 pages) |