London
EC1Y 0UJ
Secretary Name | Caroline Jane Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Twitterings 6 Maple Walk East Sussex TN39 4SN |
Secretary Name | Mr David Ralph Burstow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mayo Rise Bexhill On Sea East Sussex TN39 5DB |
Website | unionscaffolding.co.uk |
---|---|
Telephone | 0800 9070171 |
Telephone region | Freephone |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Stephen John David Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,592 |
Cash | £36,363 |
Current Liabilities | £175,146 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 February 2019 | Liquidators' statement of receipts and payments to 24 November 2018 (10 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (18 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (18 pages) |
9 December 2016 | Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH to 4-5 Baltic Street East London EC1Y 0UJ on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH to 4-5 Baltic Street East London EC1Y 0UJ on 9 December 2016 (2 pages) |
6 December 2016 | Resolution INSOLVENCY:resolution in respect of the appointment of liquidator (1 page) |
6 December 2016 | Statement of affairs with form 4.19 (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Resolution INSOLVENCY:resolution in respect of the appointment of liquidator (1 page) |
6 December 2016 | Statement of affairs with form 4.19 (5 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Stephen John David Knight on 1 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 4 Mayo Rise Bexhill-on-Sea East Sussex TN39 5DB on 6 September 2010 (1 page) |
6 September 2010 | Termination of appointment of David Burstow as a secretary (1 page) |
6 September 2010 | Termination of appointment of David Burstow as a secretary (1 page) |
22 March 2010 | Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Stephen John David Knight on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 March 2009 | Secretary's change of particulars / david burstow / 01/01/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / david burstow / 01/01/2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Director's change of particulars / stephen knight / 01/01/2009 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Director's change of particulars / stephen knight / 01/01/2009 (2 pages) |
16 September 2008 | Appointment terminated secretary caroline hills (1 page) |
16 September 2008 | Appointment terminated secretary caroline hills (1 page) |
16 September 2008 | Secretary appointed david ralph burstow (2 pages) |
16 September 2008 | Secretary appointed david ralph burstow (2 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Incorporation (9 pages) |
2 March 2007 | Incorporation (9 pages) |