Woodford Green
Essex
IG8 0DY
Secretary Name | Mr Paul Herbert King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
Director Name | Mr Paul Herbert King |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Clare Road Colchester Essex CO3 3SZ |
Director Name | Magnumhold Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 October 2018) |
Correspondence Address | 30 Turkey Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP |
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£721,047 |
Cash | £130,001 |
Current Liabilities | £1,244,291 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Notice of final account prior to dissolution (13 pages) |
5 October 2017 | Progress report in a winding up by the court (13 pages) |
5 October 2017 | Progress report in a winding up by the court (13 pages) |
26 August 2016 | INSOLVENCY:annual progress report for period up to 04/08/2016 (8 pages) |
26 August 2016 | INSOLVENCY:annual progress report for period up to 04/08/2016 (8 pages) |
9 September 2015 | Insolvency:liquidators annual progress report to 04/08/2015 (8 pages) |
9 September 2015 | Insolvency:liquidators annual progress report to 04/08/2015 (8 pages) |
21 August 2014 | Insolvency:liquidator's annual report 05/08/11 - 04/08/12 (8 pages) |
21 August 2014 | Insolvency:liquidator's annual report 05/08/11 - 04/08/12 (8 pages) |
10 September 2012 | Insolvency:annual progress report - brought down date 4TH august 2012 (10 pages) |
10 September 2012 | Insolvency:annual progress report - brought down date 4TH august 2012 (10 pages) |
3 August 2012 | Appointment of a liquidator (1 page) |
3 August 2012 | Appointment of a liquidator (1 page) |
20 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 August 2011 | Order of court to wind up (3 pages) |
15 August 2011 | Order of court to wind up (3 pages) |
16 June 2011 | Registered office address changed from Hammer House 117 Wardour Street London W1F 0UN on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Hammer House 117 Wardour Street London W1F 0UN on 16 June 2011 (2 pages) |
15 June 2011 | Statement of affairs with form 4.19 (7 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Statement of affairs with form 4.19 (7 pages) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Appointment of Magnumhold Ltd as a director (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
11 October 2010 | Appointment of Magnumhold Ltd as a director (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Justin King on 1 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Justin King on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Justin King on 1 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 July 2009 | Return made up to 18/04/09; full list of members; amend (5 pages) |
30 July 2009 | Return made up to 18/04/08; full list of members; amend (5 pages) |
30 July 2009 | Return made up to 18/04/09; full list of members; amend (5 pages) |
30 July 2009 | Return made up to 18/04/08; full list of members; amend (5 pages) |
18 June 2009 | Director appointed mr paul king (2 pages) |
18 June 2009 | Director appointed mr paul king (2 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 April 2009 | Director's change of particulars / justin king / 25/03/2009 (2 pages) |
29 April 2009 | Director's change of particulars / justin king / 25/03/2009 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 queen street mayfair london W1J 5PA (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 queen street mayfair london W1J 5PA (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
18 April 2007 | Incorporation (17 pages) |
18 April 2007 | Incorporation (17 pages) |