Manor Road
Loughton
Essex
IG10 4RP
Director Name | Mr Steven Craig Goldstone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst 98-106 High Road London E18 2QS |
Secretary Name | Mr Simon Jonathan Brody |
---|---|
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmhurst 98-106 High Road London E18 2QS |
Director Name | Mr Daniel Aron Brower |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lombardy Close The Avenue Woodford Green IG6 2AT |
Registered Address | Elmhurst 98-106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,171 |
Cash | £22,319 |
Current Liabilities | £135,287 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 April 2010 | Termination of appointment of Daniel Brower as a director (1 page) |
23 April 2010 | Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page) |
23 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page) |
23 April 2010 | Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page) |
23 April 2010 | Termination of appointment of Daniel Brower as a director (1 page) |
21 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
20 August 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
17 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 March 2008 | Director's Change of Particulars / simon jonathan brody / 19/03/2008 / Forename was: simon jonathan, now: simon; Middle Name/s was: , now: jonathan; HouseName/Number was: wareen house, now: warren house (1 page) |
27 March 2008 | Director's change of particulars / steven craig goldstone / 19/03/2008 (1 page) |
27 March 2008 | Director's Change of Particulars / steven craig goldstone / 19/03/2008 / Forename was: steven craig, now: steven; Middle Name/s was: , now: craig; Street was: woodlands way, now: woodland way (1 page) |
27 March 2008 | Director's change of particulars / daniel brower / 18/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / simon jonathan brody / 19/03/2008 (1 page) |
27 March 2008 | Director's Change of Particulars / daniel brower / 18/03/2008 / Street was: lombard close, now: lombardy close; Area was: the avenue, now: ; Post Code was: IG6 2AT, now: IG8 2AT (1 page) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |