Ilford
Essex
IG5 0RQ
Director Name | Mr Jonathan James Dilworth |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 December 2014) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Julco House 26-28 Great Portland Street London W1W 8AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Solar House 1-9 Romford Road London E15 4RG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
70 at £1 | Jonathan James Dilworth 70.00% Ordinary |
---|---|
30 at £1 | Philip John Warner 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £796,124 |
Gross Profit | £463,680 |
Net Worth | £335,301 |
Cash | £12,984 |
Current Liabilities | £86,244 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Completion of winding up (1 page) |
10 September 2014 | Completion of winding up (1 page) |
21 November 2013 | Order of court to wind up (3 pages) |
21 November 2013 | Order of court to wind up (3 pages) |
25 July 2013 | Compulsory strike-off action has been suspended (1 page) |
25 July 2013 | Compulsory strike-off action has been suspended (1 page) |
19 June 2013 | Registered office address changed from Fifth Floor, Julco House, 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Fifth Floor, Julco House, 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (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) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
9 January 2012 | Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages) |
9 January 2012 | Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages) |
9 January 2012 | Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages) |
27 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages) |
3 February 2010 | Accounts made up to 30 September 2009 (2 pages) |
3 February 2010 | Accounts made up to 30 September 2009 (2 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 December 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
23 December 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
23 December 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
3 December 2009 | Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
10 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 August 2009 | Appointment terminated director qa nominees LIMITED (1 page) |
10 August 2009 | Appointment terminated director qa nominees LIMITED (1 page) |
10 August 2009 | Director appointed mr philip warner (1 page) |
10 August 2009 | Director appointed mr philip warner (1 page) |
6 August 2009 | Company name changed huges distribution LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed huges distribution LIMITED\certificate issued on 07/08/09 (2 pages) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Incorporation (16 pages) |