Leyton
London
E10 6HJ
Director Name | Mrs Linda Ellen Curtis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 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 | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Martin Walk Hawkwell Essex SS5 4LP |
Director Name | Mr Paul Foster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 11 May 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Anglesey Avenue Farnborough Hampshire GU14 8SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uhy Hacker Young Llp 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 |
11 at £1 | Paul Foster 9.91% Ordinary B |
---|---|
50 at £1 | John Godfrey Bishop 45.05% Ordinary |
50 at £1 | Linda Ellen Curtis 45.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,628 |
Cash | £64 |
Current Liabilities | £110,111 |
Latest Accounts | 30 April 2015 (8 years, 12 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 Limited (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 |
---|---|
16 October 2007 | Delivered on: 17 October 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 March 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 17 March 2017 (2 pages) |
---|---|
10 March 2017 | Statement of affairs with form 4.19 (7 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | 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 5 December 2014 (1 page) |
5 December 2014 | 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 5 December 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
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) |
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Secretary's details changed for Miss Linda Ellen Curtis on 15 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mrs Linda Ellen Curtis on 15 August 2012 (2 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (12 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 13-17 high beech road loughton essex IG10 4BN (1 page) |
10 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 July 2008 | Ad 15/05/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Nc inc already adjusted 06/04/08 (2 pages) |
28 May 2008 | Director appointed paul foster (2 pages) |
29 November 2007 | Return made up to 14/11/07; full list of members (2 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 30/11/07 to 30/04/07 (1 page) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
14 November 2006 | Incorporation (16 pages) |