Hornchurch
Essex
RM13 7AJ
Secretary Name | Lisa Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Guysfield Drive Hornchurch Essex RM13 7AJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13 - 17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lester John Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,082 |
Current Liabilities | £30,921 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
30 December 2010 | Amended total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Lester John Kane on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lester John Kane on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lester John Kane on 3 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Director's change of particulars / lester kane / 27/05/2008 (1 page) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Secretary's Change of Particulars / lisa kane / 27/05/2008 / HouseName/Number was: , now: 1; Street was: 61SHIPMAN road, now: guysfield drive; Area was: custom house, now: ; Post Town was: london, now: hornchurch; Region was: , now: essex; Post Code was: E6 3DT, now: RM13 7AJ (1 page) |
19 February 2009 | Director's Change of Particulars / lester kane / 27/05/2008 / HouseName/Number was: , now: 1; Street was: 61 shipman road, now: guysfield drive; Area was: custom house, now: ; Post Town was: london, now: hornchurch; Region was: , now: essex; Post Code was: E6 3DT, now: RM13 7AJ (1 page) |
19 February 2009 | Secretary's change of particulars / lisa kane / 27/05/2008 (1 page) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (14 pages) |
24 January 2008 | Incorporation (14 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |