Woodford Green
Essex
IG8 8EY
Director Name | John Walford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warbeck Road London W12 8NS |
Secretary Name | John Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warbeck Road London W12 8NS |
Website | fsi-events.co.uk |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
2 at £1 | Martyn Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,662 |
Cash | £442 |
Current Liabilities | £156,919 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
29 November 2011 | Delivered on: 6 December 2011 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £6,333 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
7 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 May 2022 | Liquidators' statement of receipts and payments to 1 May 2022 (23 pages) |
17 June 2021 | Liquidators' statement of receipts and payments to 1 May 2021 (19 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (17 pages) |
24 May 2019 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 May 2019 (2 pages) |
23 May 2019 | Appointment of a voluntary liquidator (3 pages) |
23 May 2019 | Statement of affairs (10 pages) |
23 May 2019 | Resolutions
|
26 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
28 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Director's details changed for Martyn Roberts on 1 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Martyn Roberts on 1 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 November 2015 | Director's details changed for Martyn Roberts on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Martyn Roberts on 24 November 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 13 August 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 March 2012 | Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Company name changed the fashion scout international LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed the fashion scout international LIMITED\certificate issued on 06/09/11
|
13 June 2011 | Registered office address changed from Craft Central Studio 26 33-35 St John's Square London EC1M 4DS United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Craft Central Studio 26 33-35 St John's Square London EC1M 4DS United Kingdom on 13 June 2011 (1 page) |
10 June 2011 | Termination of appointment of John Walford as a director (1 page) |
10 June 2011 | Termination of appointment of John Walford as a secretary (1 page) |
10 June 2011 | Termination of appointment of John Walford as a secretary (1 page) |
10 June 2011 | Termination of appointment of John Walford as a director (1 page) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Martyn Roberts on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Martyn Roberts on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for John Walford on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for John Walford on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Martyn Roberts on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for John Walford on 1 October 2009 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 19 culford mews london N1 4DX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 19 culford mews london N1 4DX (1 page) |
19 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
20 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 9 quebec wharf 315 kingsland road london E8 4DJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 9 quebec wharf 315 kingsland road london E8 4DJ (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
30 August 2006 | Incorporation (12 pages) |
30 August 2006 | Incorporation (12 pages) |