Walthamstow
London
E17 7QL
Secretary Name | Nighat Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Cedars Avenue Walthamstow London E17 7QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thermaxenergy.com |
---|
Registered Address | 45 45 Beechwood Gardens Ilford Essex IG5 0AE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
1 at £1 | Amjid Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £2,473 |
Current Liabilities | £2,363 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (3 pages) |
5 April 2019 | Registered office address changed from 39 Cedars Avenue Walthamstow London E17 7QL to 45 45 Beechwood Gardens Ilford Essex IG5 0AE on 5 April 2019 (1 page) |
27 March 2019 | Administrative restoration application (3 pages) |
27 March 2019 | Confirmation statement made on 30 September 2018 with updates (8 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
26 July 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
21 January 2011 | Annual return made up to 30 September 2010 (9 pages) |
21 January 2011 | Annual return made up to 30 September 2010 (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
31 December 2009 | Annual return made up to 30 September 2009 (4 pages) |
31 December 2009 | Annual return made up to 30 September 2009 (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Return made up to 30/09/08; full list of members (11 pages) |
12 November 2008 | Return made up to 30/09/08; full list of members (11 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from, 18 woodcock dell ave, kenton, harrow, middlesex, HA3 0NS (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 18 woodcock dell ave, kenton harrow middlesex HA3 0NS (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (9 pages) |
3 August 2007 | Incorporation (9 pages) |