Woodford Green
Essex
IG8 0XA
Director Name | Mr Daniel Scott Nieberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Irene Susan De'Friend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Melvyn Maxwell Joseph De'Friend |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
300 at £1 | Daniel Scott Nieberg 33.33% Ordinary |
---|---|
300 at £1 | Ian Andrew De'friend 33.33% Ordinary |
300 at £1 | Melvyn Maxwell Joseph De'friend 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,693 |
Cash | £53 |
Current Liabilities | £1,650 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mr Daniel Scott Nieberg on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Ian Andrew De'friend on 1 February 2018 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
4 April 2016 | Termination of appointment of Melvyn Maxwell Joseph De'friend as a director on 29 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Melvyn Maxwell Joseph De'friend as a director on 29 March 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Accounts for a dormant company made up to 28 February 2011 (11 pages) |
27 July 2011 | Accounts for a dormant company made up to 28 February 2011 (11 pages) |
9 March 2011 | Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page) |
9 March 2011 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page) |
9 March 2011 | Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 March 2010 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ian Andrew De'friend on 31 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ian Andrew De'friend on 31 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Secretary's change of particulars / irene nieberg / 01/08/2008 (1 page) |
27 February 2009 | Secretary's change of particulars / irene nieberg / 01/08/2008 (1 page) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Ad 26/02/07--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
16 July 2007 | Ad 26/02/07--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
11 July 2007 | Company name changed discount homes direct LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Company name changed discount homes direct LIMITED\certificate issued on 11/07/07 (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
26 February 2007 | Incorporation (12 pages) |
26 February 2007 | Incorporation (12 pages) |