Barking
Essex
IG11 7BZ
Director Name | Edward Toby Bennett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 June 2011) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 1town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Edward Toby Bennett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 June 2011) |
Role | Publican |
Correspondence Address | London Inn Molland South Molton Devon EX36 3NG |
Secretary Name | Edward Toby Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 June 2011) |
Role | Publican |
Correspondence Address | London Inn Molland South Molton Devon EX36 3NG |
Director Name | Anthony Martin Harvey |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Gables Alma Road Headley Down Hampshire GU35 8JR |
Registered Address | 1town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,688 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-05-06
|
5 May 2010 | Director's details changed for Deborah Ann See on 27 November 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Edward Toby Bennett on 27 November 2009 (1 page) |
5 May 2010 | Director's details changed for Deborah Ann See on 27 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Edward Toby Bennett on 27 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Edward Toby Bennett on 27 November 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Edward Toby Bennett on 27 November 2009 (1 page) |
28 April 2010 | Registered office address changed from London Inn Main Road Molland South Molton Devon EX36 3NG on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from London Inn Main Road Molland South Molton Devon EX36 3NG on 28 April 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
27 December 2008 | Director and secretary appointed edward toby bennett (2 pages) |
27 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
27 December 2008 | Director and secretary appointed edward toby bennett (2 pages) |
27 December 2008 | Director's change of particulars / deborah see / 27/11/2008 (1 page) |
27 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
27 December 2008 | Director's Change of Particulars / deborah see / 27/11/2008 / HouseName/Number was: , now: london inn; Street was: the old farmhouse, now: molland; Area was: headley road, now: ; Post Town was: grayshott, now: south molton; Region was: surrey, now: devon; Post Code was: GU26 6JE, now: EX36 3NG (1 page) |
27 December 2008 | Secretary's change of particulars / edward bennett / 27/11/2008 (1 page) |
27 December 2008 | Secretary's Change of Particulars / edward bennett / 27/11/2008 / HouseName/Number was: , now: london inn; Street was: the old farm house, now: molland; Area was: grayshott road, now: ; Post Town was: hindhead, now: south molton; Region was: surrey, now: devon; Post Code was: GU26 6JE, now: EX36 3NG (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from the gables, alma road headley down hampshire GU35 8JR (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from the gables, alma road headley down hampshire GU35 8JR (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
27 November 2007 | Incorporation (14 pages) |
27 November 2007 | Incorporation (14 pages) |