North End
Buckhurst Hill
IG9 5RF
Director Name | Alan Bultitude |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chatsworth Avenue Great Notley Braintree Essex CM77 7ZB |
Director Name | Mr Paul Clifford Rose |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mansfield Hill Chingford London E4 7JU |
Secretary Name | Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Barnsley Road Romford Essex RM3 9LP |
Director Name | Mr Simon Christoffer Stedman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Glengall Road Woodford Green Essex IG8 0DS |
Director Name | Mr Henry Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 February 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Accountant |
Correspondence Address | 21 Byron Avenue South Woodford London E18 2HH |
Secretary Name | Enamur Rahman |
---|---|
Status | Resigned |
Appointed | 01 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Ms David Samson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 26 October 2010) |
Role | Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr Enamur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copper House Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(8 years after company formation) |
Appointment Duration | 2 days (resigned 09 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Registered Address | One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£11,059,580 |
Cash | £481 |
Current Liabilities | £17,926,213 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved following liquidation (1 page) |
24 July 2017 | Administrator's progress report (22 pages) |
24 July 2017 | Administrator's progress report (22 pages) |
24 July 2017 | Notice of move from Administration to Dissolution (22 pages) |
24 July 2017 | Notice of move from Administration to Dissolution (22 pages) |
16 March 2017 | Administrator's progress report to 1 January 2017 (19 pages) |
16 March 2017 | Administrator's progress report to 1 January 2017 (19 pages) |
28 July 2016 | Notice of extension of period of Administration (1 page) |
28 July 2016 | Administrator's progress report to 1 July 2016 (21 pages) |
28 July 2016 | Notice of extension of period of Administration (1 page) |
28 July 2016 | Administrator's progress report to 1 July 2016 (21 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Recruiting Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Recruiting Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 February 2016 | Administrator's progress report to 16 January 2016 (16 pages) |
23 February 2016 | Administrator's progress report to 16 January 2016 (16 pages) |
7 October 2015 | Notice of deemed approval of proposals (1 page) |
7 October 2015 | Notice of deemed approval of proposals (1 page) |
21 September 2015 | Statement of administrator's proposal (2 pages) |
21 September 2015 | Statement of administrator's proposal (2 pages) |
16 September 2015 | Statement of administrator's proposal (29 pages) |
16 September 2015 | Statement of administrator's proposal (29 pages) |
20 August 2015 | Statement of affairs with form 2.14B (7 pages) |
20 August 2015 | Statement of affairs with form 2.14B (7 pages) |
30 July 2015 | Registered office address changed from 5 Roebuck Heights North End Buckhurst Hill England IG9 5RF to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 5 Roebuck Heights North End Buckhurst Hill England IG9 5RF to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 30 July 2015 (1 page) |
29 July 2015 | Appointment of an administrator (1 page) |
29 July 2015 | Appointment of an administrator (1 page) |
3 July 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
20 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 July 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
28 July 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2014 | Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Paul Sullivan on 14 February 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Paul Sullivan on 14 February 2014 (2 pages) |
9 April 2014 | Termination of appointment of Enamur Rahman as a director (1 page) |
9 April 2014 | Termination of appointment of Enamur Rahman as a director (1 page) |
7 April 2014 | Appointment of Mr Enamur Rahman as a director (2 pages) |
7 April 2014 | Appointment of Mr Enamur Rahman as a director (2 pages) |
19 February 2014 | Termination of appointment of James Keeble as a director (1 page) |
19 February 2014 | Termination of appointment of Enamur Rahman as a secretary (1 page) |
19 February 2014 | Appointment of Mr Paul Sullivan as a director (2 pages) |
19 February 2014 | Termination of appointment of Henry Smith as a director (1 page) |
19 February 2014 | Termination of appointment of Enamur Rahman as a secretary (1 page) |
19 February 2014 | Termination of appointment of James Keeble as a director (1 page) |
19 February 2014 | Appointment of Mr Paul Sullivan as a director (2 pages) |
19 February 2014 | Termination of appointment of Henry Smith as a director (1 page) |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages) |
27 September 2012 | Termination of appointment of Enamur Rahman as a director (1 page) |
27 September 2012 | Termination of appointment of Enamur Rahman as a director (1 page) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (4 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
28 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
28 March 2011 | Appointment of Mr Enamur Rahman as a director (2 pages) |
26 October 2010 | Termination of appointment of David Samson as a director (1 page) |
26 October 2010 | Termination of appointment of David Samson as a director (1 page) |
20 October 2010 | Appointment of Dr David Samson as a director (2 pages) |
20 October 2010 | Appointment of Dr David Samson as a director (2 pages) |
16 August 2010 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 16 August 2010 (1 page) |
1 July 2010 | Appointment of Enamur Rahman as a secretary (1 page) |
1 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
1 July 2010 | Appointment of Enamur Rahman as a secretary (1 page) |
1 July 2010 | Termination of appointment of James Daniels as a secretary (1 page) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
24 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Secretary appointed james daniels (1 page) |
19 November 2008 | Appointment terminated secretary colin burton (1 page) |
26 June 2008 | Appointment terminated director simon stedman (1 page) |
26 June 2008 | Appointment terminated director simon stedman (1 page) |
30 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
8 December 2006 | New director appointed (4 pages) |
8 December 2006 | New director appointed (4 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (19 pages) |
21 March 2006 | Incorporation (19 pages) |