Hornchurch
Essex
RM11 3AT
Secretary Name | Michelle Joanne Jacobs |
---|---|
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Stephen Henry Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,391 |
Cash | £10,763 |
Current Liabilities | £6,356 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (5 pages) |
22 February 2015 | Application to strike the company off the register (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Stephen Henry Jacobs on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Michelle Joanne Jacobs on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 1 July 2011 (1 page) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Stephen Henry Jacobs on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Henry Jacobs on 28 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 March 2008 | Incorporation (19 pages) |
28 March 2008 | Incorporation (19 pages) |