Leyton
London
E10 6HJ
Director Name | Mrs Linda Ellen Curtis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Secretary Name | Mrs Linda Ellen Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | John Godfrey Bishop 50.00% Ordinary |
---|---|
50 at £1 | Linda Ellen Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,182 |
Current Liabilities | £475,529 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2011 | Delivered on: 16 September 2011 Satisfied on: 4 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 June 2008 | Delivered on: 13 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
15 March 2017 | Administrator's progress report to 13 February 2017 (19 pages) |
14 February 2017 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Quadrant House 4 Thomas More Square London E1W 1YW on 14 February 2017 (2 pages) |
13 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 October 2016 | Administrator's progress report to 22 August 2016 (18 pages) |
29 April 2016 | Result of meeting of creditors (1 page) |
5 April 2016 | Statement of administrator's proposal (77 pages) |
3 March 2016 | Appointment of an administrator (1 page) |
28 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 May 2015 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 May 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Director's details changed for Mr John Godfrey Bishop on 25 August 2006 (1 page) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
26 November 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
24 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Incorporation (16 pages) |