Woodford Green
Ilford
Essex
IG8 7JL
Secretary Name | Delceta Daley |
---|---|
Nationality | Jamaican |
Status | Closed |
Appointed | 01 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 August 2017) |
Role | Secretary |
Correspondence Address | 297 Snakes Lane East Woodford Green Ilford Essex IG8 7JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,533 |
Cash | £4,071 |
Current Liabilities | £32,359 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (14 pages) |
3 August 2015 | Statement of affairs with form 4.19 (5 pages) |
22 July 2015 | Registered office address changed from 297 Snakes Lane East Woodford Green Ilford Essex IG8 7JL to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Tabios Daley on 24 May 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 106 tudor crecent ilford essex IG6 2RX (1 page) |
11 March 2009 | Secretary's change of particulars / delceta daley / 01/05/2008 (1 page) |
11 March 2009 | Director's change of particulars / tabios daley / 01/05/2008 (1 page) |
11 March 2009 | Return made up to 24/05/08; full list of members (10 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 329 ley street ilford essex IG1 4AA (1 page) |
15 June 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
24 May 2007 | Incorporation (6 pages) |