The Street, Nacton
Ipswich
Suffolk
IP10 0HR
Secretary Name | Barbara Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Westmorland Felixstowe Suffolk IP11 9TW |
Secretary Name | Mr Sylvan Lionel Padmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Grove Claydon Ipswich Suffolk IP6 0BZ |
Registered Address | 147 Sutton Court Road London E13 9NR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Plaistow South |
Built Up Area | Greater London |
130k at 1 | Bradley Wetenhall 50.00% Ordinary |
---|---|
130k at 1 | Graham Avery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,168 |
Cash | £25 |
Current Liabilities | £431,280 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Completion of winding up (1 page) |
10 January 2012 | Order of court to wind up (2 pages) |
26 August 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from 3 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 3 Dooley Road Felixstowe Suffolk IP11 3HG United Kingdom on 3 March 2011 (2 pages) |
6 May 2010 | Termination of appointment of Sylvan Padmore as a secretary (1 page) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 schneider close felixstowe suffolk IP11 3SS (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 3 dooley road felixstowe suffolk IP11 3HG (1 page) |
10 March 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Secretary appointed sylvan lionel padmore (2 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2008 | Appointment terminated secretary barbara cooke (1 page) |
14 April 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
13 February 2008 | Incorporation (19 pages) |