London
E12 5HN
Secretary Name | Mr Craig Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 50 Oakleigh Gardens Whetstone London N20 9AD |
Secretary Name | Paula Anne Munk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 36 Handsworth Avenue London E4 9PJ |
Secretary Name | Dominic Guy Ellis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2009) |
Role | Chef |
Correspondence Address | 20 Helmsley Cleveland Road South Woodford London E18 2AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gareth Beasley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,765 |
Cash | £12,286 |
Current Liabilities | £7,652 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 5 July 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Director's details changed for Gareth Beasley on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Gareth Beasley on 1 January 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 September 2009 | Secretary appointed mr craig gould (1 page) |
13 July 2009 | Appointment terminated secretary dominic turner (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Ad 14/06/06--------- £ si 99@1 (2 pages) |
11 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
24 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: overton drive london E11 2LW (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (17 pages) |