Chigwell
Essex
IG7 5QX
Secretary Name | Muhammad Naeem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 East Drive Carshalton Surrey SM5 4PB |
Registered Address | 1 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
100 at £1 | Mr Stephen Mucklow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,711 |
Cash | £8,988 |
Current Liabilities | £38,570 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Muhammad Naeem on 1 January 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Return made up to 31/01/08; no change of members
|
17 March 2008 | Return made up to 31/01/08; no change of members
|
25 January 2008 | Registered office changed on 25/01/08 from: 1 beauchamp court, victors way barnet herts EN5 5TZ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 1 beauchamp court, victors way barnet herts EN5 5TZ (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2006 | Incorporation (16 pages) |
31 January 2006 | Incorporation (16 pages) |