Hainault Business Park
Ilford Essex
IG6 3TU
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Lesley Gear |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Warren Edge Road Bournemouth Dorset BH6 4AU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Juice Marketing Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,153 |
Cash | £64,876 |
Current Liabilities | £145,879 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 February 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 February 2014 (2 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Statement of affairs with form 4.19 (7 pages) |
16 October 2013 | Resolutions
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 25 May 2011 (1 page) |
4 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 20 March 2011 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 20 March 2010 (2 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Birtles on 10 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of Lesley Gear as a director (1 page) |
10 December 2009 | Appointment of Mr Ian Birtles as a director (2 pages) |
1 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 October 2008 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
10 October 2008 | Director appointed ms lesley gear (1 page) |
26 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
20 March 2008 | Incorporation (14 pages) |