Woodford Green
Essex
IG8 9RD
Director Name | Mr Bradley Howard Placks |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince's Avenue Woodford Green Essex Ig8 Oln |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Miss Natalie Rebecca Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cherry Gardens Bishop's Stortford Hertfordshire CM23 2AJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
102 at 1 | Bradley Howard Placks 25.50% Ordinary |
---|---|
102 at 1 | Mark Lennard 25.50% Ordinary |
98 at 1 | Alison Lennard 24.50% Ordinary |
98 at 1 | Ms Lisa Placks 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (2 pages) |
7 April 2010 | Application to strike the company off the register (2 pages) |
9 June 2009 | Appointment terminated secretary natalie douglas (1 page) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Appointment Terminated Secretary natalie douglas (1 page) |
9 June 2009 | Director's Change of Particulars / bradley placks / 14/05/2009 / HouseName/Number was: , now: 8; Street was: 8 prince's avenue, now: prince's avenue (1 page) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / bradley placks / 14/05/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
10 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 June 2008 | Secretary's Change of Particulars / natalie douglas / 14/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 20; Street was: 63 beale road, now: cherry gardens; Area was: devons road, now: ; Post Town was: london, now: bishop's stortford; Region was: , now: hertfordshire; Post Code was: E3 5LA, now: CM23 2AJ; Country was: , now: united k (2 pages) |
10 June 2008 | Secretary's change of particulars / natalie douglas / 14/05/2008 (2 pages) |
10 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 5TH floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 5TH floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
19 June 2006 | Ad 15/05/06--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 15/05/06--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
19 June 2006 | Director resigned (1 page) |
15 May 2006 | Incorporation (12 pages) |
15 May 2006 | Incorporation (12 pages) |