26 Badgers Way Thundersely
Benfleet
Essex
SS7 1TR
Secretary Name | Stella Marie Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glensend 26 Badgers Way Thundersley Benfleet Essex SS7 1TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,431 |
Cash | £10,015 |
Current Liabilities | £65,543 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
12 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs with form 4.19 (9 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 34/36 east walk basildon essex SS14 1HH (1 page) |
10 June 2008 | Statement of affairs with form 4.19 (9 pages) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 34/36 east walk basildon essex SS14 1HH (1 page) |
10 June 2008 | Resolutions
|
3 April 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
3 April 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
14 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members
|
19 July 2006 | Memorandum and Articles of Association (12 pages) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
13 July 2006 | Company name changed zoom the loom (retail) LTD\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed zoom the loom (retail) LTD\certificate issued on 13/07/06 (2 pages) |
23 May 2006 | Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |