South Woodford
London
E18 2JL
Secretary Name | Susan Annette Blows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hillcrest Road South Woodford London E18 2JL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Company name changed cherry solutions LIMITED\certificate issued on 12/08/10
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
26 February 2010 | Director's details changed for Ian Blows on 15 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Ian Blows on 15 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 May 2009 | Memorandum and Articles of Association (6 pages) |
27 May 2009 | Memorandum and Articles of Association (6 pages) |
20 May 2009 | Company name changed ian blows & associates LIMITED\certificate issued on 22/05/09 (2 pages) |
20 May 2009 | Company name changed ian blows & associates LIMITED\certificate issued on 22/05/09 (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 9 the shrubberies george lane south woodford london E18 1BD (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 9 the shrubberies george lane south woodford london E18 1BD (1 page) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 the shrubberies george lane london E18 1BD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 1 the shrubberies george lane london E18 1BD (1 page) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (10 pages) |
15 February 2007 | Incorporation (10 pages) |