Purley
Surrey
CR8 2JB
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£72,124 |
Current Liabilities | £72,124 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
16 November 2017 | Appointment of a liquidator (3 pages) |
17 August 2017 | Progress report in a winding up by the court (15 pages) |
30 August 2016 | INSOLVENCY:re progress report 19/06/2015-18/06/2016 (11 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
14 August 2015 | INSOLVENCY:annual progress report for period up to 18/06/2015 (9 pages) |
3 July 2014 | Registered office address changed from 27 Russell Hill Purley Surrey CR8 2JB United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 27 Russell Hill Purley Surrey CR8 2JB United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of a liquidator (1 page) |
30 April 2013 | Order of court to wind up (2 pages) |
5 July 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 July 2012 (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
4 June 2008 | Incorporation (18 pages) |
4 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |