Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary Name | Lior Burg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Website | www.mycupoft.co.uk |
---|---|
Telephone | 020 78363000 |
Telephone region | London |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | Burg Dental Care LTD 55.00% Ordinary A |
---|---|
45k at £1 | Burg Dental Care LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,886 |
Current Liabilities | £120,376 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 10 January 2014 (8 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (8 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (8 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Statement of affairs with form 4.19 (6 pages) |
21 January 2013 | Statement of affairs with form 4.19 (6 pages) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Registered office address changed from 96 Druid Street London SE1 2HQ England on 21 January 2013 (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Registered office address changed from 96 Druid Street London SE1 2HQ England on 21 January 2013 (2 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2011 | Registered office address changed from Tower Bridge Business Complex Unit K307 100 Clements Road London SE16 4DG England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Tower Bridge Business Complex Unit K307 100 Clements Road London SE16 4DG England on 18 November 2011 (1 page) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
22 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Registered office address changed from 14C Wedderburn Road London NW3 5QG on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Lior Burg on 9 March 2010 (1 page) |
18 June 2010 | Registered office address changed from 14C Wedderburn Road London NW3 5QG on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Ausra Burg on 9 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Ausra Burg on 9 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Lior Burg on 9 March 2010 (1 page) |
18 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Lior Burg on 9 March 2010 (1 page) |
18 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Ausra Burg on 9 March 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Ad 09/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
2 May 2008 | Ad 09/04/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
2 May 2008 | Nc inc already adjusted 09/04/08 (1 page) |
2 May 2008 | Nc inc already adjusted 09/04/08 (1 page) |
10 April 2008 | Secretary's change of particulars / lior burg / 09/03/2008 (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / lior burg / 09/03/2008 (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary's particulars changed (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: flat 5, 212A fulham road london greater london SW10 9PJ (1 page) |
4 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: flat 5, 212A fulham road london greater london SW10 9PJ (1 page) |
4 August 2007 | Secretary's particulars changed (1 page) |
4 August 2007 | Director's particulars changed (1 page) |
28 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
5 January 2007 | Company name changed ceremonie (uk) LTD\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed ceremonie (uk) LTD\certificate issued on 05/01/07 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
9 March 2006 | Incorporation (11 pages) |
9 March 2006 | Incorporation (11 pages) |