Edmonton
London
N9 9BA
Director Name | Herbert Francis Dubison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 May 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 42 Wrottesley Road London NW10 5YG |
Director Name | Lee Junior Greenaway |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 May 2011) |
Role | Debt Collector |
Country of Residence | England |
Correspondence Address | 44 Nye Bevan Estate London E5 0AG |
Secretary Name | Loraine Collette Gervais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 151a Victoria Road Edmonton London N9 9BA |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | First Floor 110 Station Road North Chingford London E4 6AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,976 |
Net Worth | £1,807 |
Cash | £339 |
Current Liabilities | £1,304 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Appointment of Herbert Francis Dubison as a director (2 pages) |
15 April 2010 | Appointment of Lee Greenaway as a director (2 pages) |
15 April 2010 | Appointment of Herbert Francis Dubison as a director (2 pages) |
15 April 2010 | Appointment of Lee Greenaway as a director (2 pages) |
17 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 September 2009 | Appointment Terminated Secretary loraine gervais (1 page) |
3 September 2009 | Appointment terminated secretary loraine gervais (1 page) |
30 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
30 September 2008 | Return made up to 31/07/08; no change of members (6 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (6 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 151A victoria road edmonton london N9 9BA (1 page) |
20 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 151A victoria road edmonton london N9 9BA (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (12 pages) |