Woodford Green
Essex
IG8 8HD
Secretary Name | Mr Richard Keith Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Robert Alan Davis 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 August 2016 | Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
29 July 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 July 2016 (1 page) |
29 July 2016 | Secretary's details changed for Richard Keith Pearlman on 15 February 2016 (1 page) |
29 July 2016 | Secretary's details changed for Richard Keith Pearlman on 15 February 2016 (1 page) |
29 July 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 July 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
29 July 2014 | Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 November 2012 | Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 27 phipp street london EC2A 4NP (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 27 phipp street london EC2A 4NP (1 page) |
17 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (3 pages) |
27 July 2007 | Incorporation (15 pages) |
27 July 2007 | Incorporation (15 pages) |