15- 17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Martin Joseph McDonagh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU |
Secretary Name | Mr Martin Joseph McDonagh |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Nicholas Sean Walsh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Horndon Hall Business Park Tilbury Road West Horndon Brentwood Essex CM13 3LR |
Director Name | Richard Joseph Walsh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Horndon Hall Business Park Tilbury Road West Horndon Brentwood Essex CM13 3LR |
Website | foundation-dev.com |
---|---|
Telephone | 020 86698600 |
Telephone region | London |
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 |
100 at £1 | Foundation Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,533,143 |
Gross Profit | £321,261 |
Net Worth | -£1,295,891 |
Cash | £197 |
Current Liabilities | £427,181 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 January 2017 | Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Foundation House, Clarendon Road Wallington Surrey SM6 8QX to Recovery House Hainault Business Park 15- 17 Roebuck Road Ilford Essex IG6 3TU on 16 January 2017 (1 page) |
12 January 2017 | Statement of affairs with form 4.19 (6 pages) |
12 January 2017 | Statement of affairs with form 4.19 (6 pages) |
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Termination of appointment of Nicholas Walsh as a director (2 pages) |
16 September 2010 | Termination of appointment of Nicholas Walsh as a director (2 pages) |
16 September 2010 | Termination of appointment of Richard Walsh as a director (2 pages) |
16 September 2010 | Termination of appointment of Richard Walsh as a director (2 pages) |
3 November 2009 | Director's details changed for Nicholas Sean Walsh on 12 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin Mcdonagh on 12 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Sean Walsh on 12 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Martin Mcdonagh on 12 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Patrick Hickey on 12 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Patrick Hickey on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicholas Sean Walsh on 11 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Joseph Walsh on 11 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Martin Mcdonagh on 11 October 2009 (1 page) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Nicholas Sean Walsh on 11 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Joseph Walsh on 11 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed for Martin Mcdonagh on 11 October 2009 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (4 pages) |
8 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 October 2006 | Incorporation (12 pages) |
12 October 2006 | Incorporation (12 pages) |