Gants Hill
Essex
IG2 6YQ
Secretary Name | Suzanne Janice Jules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kenwood Gardens Giants Hill Ilford Essex IG2 6YQ |
Director Name | Mrs Suzanne Jules |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Secretary Name | Corporate Ancillary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 16 July 2007) |
Correspondence Address | 144-146 High Street Barnet Hertfordshire EN5 5XP |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Paris Luke Jules 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,256 |
Cash | £3 |
Current Liabilities | £19,663 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
23 February 2011 | Appointment of Mrs Suzanne Jules as a director (2 pages) |
23 February 2011 | Appointment of Mrs Suzanne Jules as a director (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 April 2010 | Director's details changed for Eddie Jules on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Eddie Jules on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Eddie Jules on 7 April 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 38 kenwood gardens ilford essex IG2 6YQ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 38 kenwood gardens ilford essex IG2 6YQ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page) |
23 July 2007 | Secretary resigned (1 page) |
28 April 2007 | Accounting reference date extended from 31/03/08 to 05/04/08 (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 38 kenwood gardens ilford essex IG2 6YQ (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Accounting reference date extended from 31/03/08 to 05/04/08 (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 38 kenwood gardens ilford essex IG2 6YQ (1 page) |
28 March 2007 | Incorporation (8 pages) |
28 March 2007 | Incorporation (8 pages) |