Woodford Green
Essex
IG8 0LF
Secretary Name | Jeffrey Howard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Beech Road Botley Oxford Oxfordshire OX2 9EF |
Director Name | Valerie Susan Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2010) |
Role | Retired |
Country of Residence | Israel |
Correspondence Address | 27 Beech Road Botley Oxford Oxfordshire OX2 9EF |
Director Name | Ms Louise Michelle White |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Louise Michelle White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,385 |
Current Liabilities | £16,385 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Termination of appointment of Louise Michelle White as a director on 31 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Louise Michelle White as a director on 31 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 August 2013 | Director's details changed for Mr Lawrence Edward Shafier on 1 January 2013 (2 pages) |
4 August 2013 | Director's details changed for Mr Lawrence Edward Shafier on 1 January 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
25 September 2012 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
23 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 February 2011 | Appointment of Ms Louise Michelle White as a director (2 pages) |
18 February 2011 | Appointment of Ms Louise Michelle White as a director (2 pages) |
17 February 2011 | Termination of appointment of Valerie Harris as a director (1 page) |
17 February 2011 | Termination of appointment of Valerie Harris as a director (1 page) |
9 August 2010 | Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
19 August 2009 | Secretary's change of particulars / jeffrey harris / 01/01/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / jeffrey harris / 01/01/2009 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 September 2008 | Ad 29/10/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 September 2008 | Ad 29/10/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (19 pages) |
24 July 2007 | Incorporation (19 pages) |