Gidea Park
Romford
Essex
RM1 4EX
Director Name | Mr John Burgess |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 August 2021) |
Role | Picture Framer |
Country of Residence | United Kingdom |
Correspondence Address | 39 White Hart Lane Hockley Essex SS5 4DW |
Secretary Name | Mr John Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 August 2021) |
Role | Picture Framer |
Country of Residence | United Kingdom |
Correspondence Address | 39 White Hart Lane Hockley Essex SS5 4DW |
Director Name | Mark Bethell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2007) |
Role | Framer |
Correspondence Address | 69 Westbury Road Brentwood Essex CM14 4JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 85093983 |
---|---|
Telephone region | London |
Registered Address | 228 Chingford Road London E17 5AL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,662 |
Cash | £6,840 |
Current Liabilities | £60,963 |
Latest Accounts | 29 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
21 March 2011 | Delivered on: 23 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limtied Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other 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 see image for full details. Outstanding |
---|
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
27 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PG to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PG to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
11 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for John Stephen Bowhill on 15 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr John Burgess on 15 November 2009 (2 pages) |
22 December 2009 | Director's details changed for John Stephen Bowhill on 15 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr John Burgess on 15 November 2009 (2 pages) |
1 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
20 December 2007 | Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (1 page) |
20 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 December 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (1 page) |
27 January 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Incorporation (9 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Incorporation (9 pages) |