South Woodford
London
E18 2QL
Director Name | Nicholas Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Henke Court Schooner Way Cardiff South Glamorgan CF10 4EB Wales |
Secretary Name | Stephen Alan Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Road South Woodford London E18 2QL |
Registered Address | Suite 1, Moor House, 166 Moor Lane, Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Nicholas Davies on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Alan Arnold on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Nicholas Davies on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Stephen Alan Arnold on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
2 May 2007 | Incorporation (14 pages) |
2 May 2007 | Incorporation (14 pages) |