London
E4 9SY
Director Name | Jeff Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 July 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Augusta Road Ramsgate Kent CT11 8JP |
Director Name | Sarah Scannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Drysdale Avenue Chingford London E4 7NL |
Secretary Name | John Gerald Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Drysdale Avenue London E4 7NL |
Director Name | Mr John Gerald Mullan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 New Road London E4 9SY |
Registered Address | 126 New Road Chingford London E4 9SY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
50 at £1 | Jeff Hunt 50.00% Ordinary |
---|---|
50 at £1 | John Mullan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£252 |
Cash | £7,892 |
Current Liabilities | £65,142 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
16 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Termination of appointment of John Mullan as a director (1 page) |
18 January 2012 | Termination of appointment of John Mullan as a director (1 page) |
30 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
22 August 2011 | Registered office address changed from Unit 3 Springfield Nursery Pick Hill Waltham Abbey Herts EN9 3LE on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Unit 3 Springfield Nursery Pick Hill Waltham Abbey Herts EN9 3LE on 22 August 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Mr John Gerald Mullan on 6 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Jeff Hunt on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Jeff Hunt on 1 January 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Sarah Scannell on 6 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Jeff Hunt on 1 January 2010 (2 pages) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from unit 3 springfield nursery pick hill waltham abbey herts RN9 3LE (1 page) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from unit 3 springfield nursery pick hill waltham abbey herts RN9 3LE (1 page) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / sarah scannell / 06/01/2008 (1 page) |
15 August 2008 | Director's change of particulars / john mullan / 06/01/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / sarah scannell / 06/01/2008 (1 page) |
15 August 2008 | Director's change of particulars / john mullan / 06/01/2008 (2 pages) |
15 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 36 lockfield avenue enfield middlesex EN3 7QE (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 36 lockfield avenue enfield middlesex EN3 7QE (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 January 2008 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 16 shearway business park folkestone CT19 4RH (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 16 shearway business park folkestone CT19 4RH (1 page) |
25 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
27 April 2006 | Incorporation (17 pages) |
27 April 2006 | Incorporation (17 pages) |