London
EC2Y 5AU
Secretary Name | Louise Clair Jaeban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS |
Director Name | Mrs Louise Clair Jaeban |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 2015) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH |
Website | eastmidshire.com |
---|---|
Telephone | 0116 2018130 |
Telephone region | Leicester |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
37.5k at £1 | Mustapha Ibrahim Jaeban 75.00% Ordinary |
---|---|
12.5k at £1 | Louise Clair Jaeban 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,841 |
Cash | £54,722 |
Current Liabilities | £1,303,259 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 9 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2018 (overdue) |
11 August 2008 | Delivered on: 15 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 August 2020 | Liquidators' statement of receipts and payments to 21 May 2020 (13 pages) |
---|---|
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
22 May 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
21 May 2019 | Result of meeting of creditors (5 pages) |
14 May 2019 | Administrator's progress report (12 pages) |
5 January 2019 | Notice of extension of period of Administration (5 pages) |
3 August 2018 | Administrator's progress report (15 pages) |
3 April 2018 | Notice of deemed approval of proposals (4 pages) |
15 February 2018 | Statement of administrator's proposal (36 pages) |
15 January 2018 | Registered office address changed from 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 January 2018 (2 pages) |
11 January 2018 | Appointment of an administrator (4 pages) |
11 January 2018 | Appointment of an administrator (3 pages) |
10 August 2017 | Satisfaction of charge 1 in full (4 pages) |
10 August 2017 | Satisfaction of charge 1 in full (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from C/O C/O P Champken Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH to 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from C/O C/O P Champken Unit 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH to 1 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BH on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
21 December 2015 | Termination of appointment of Louise Clair Jaeban as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Louise Clair Jaeban as a director on 18 December 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
9 October 2015 | Appointment of Mrs Louise Clair Jaeban as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Louise Clair Jaeban as a director on 9 October 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Mustapha Ibrahim Jaeban on 1 April 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from C/O Paul Champken Unit 10 Pinfold Road, Lakeside Business Park Thurmaston Leicester Leicestershire LE4 8AS England on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from C/O Paul Champken Unit 10 Pinfold Road, Lakeside Business Park Thurmaston Leicester Leicestershire LE4 8AS England on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from C/O Paul Champken Unit 9, Trade City Hemel Industrial Estate Maylands Avenue Hemel Hempstead Herts HP2 7DP United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Paul Champken Unit 9, Trade City Hemel Industrial Estate Maylands Avenue Hemel Hempstead Herts HP2 7DP United Kingdom on 25 March 2011 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Termination of appointment of Louise Jaeban as a secretary (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from C/O Southeringtons 71 Church Street Langham Oakham Rutland LE15 7JE United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Termination of appointment of Louise Jaeban as a secretary (1 page) |
11 June 2010 | Registered office address changed from C/O Southeringtons 71 Church Street Langham Oakham Rutland LE15 7JE United Kingdom on 11 June 2010 (1 page) |
24 February 2010 | Registered office address changed from Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Unit 10 Pinfold Road Lakeside Business Park Thurmaston Leicester LE4 8AS on 24 February 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Incorporation (17 pages) |
9 June 2008 | Incorporation (17 pages) |