London
E11 1PF
Director Name | Mr Alan William Smith |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Endymion Road Hatfield Hertfordshire AL10 8AS |
Director Name | Mr Leighton James Wilcox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Inchmery Road Catford London SE6 2NE |
Director Name | Fifty Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2012) |
Correspondence Address | 5-8 Dysart Street London EC2A 2BX |
Registered Address | 42 Eagle Lane London E11 1PF |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
500 at £1 | Alan Smith 50.00% Ordinary |
---|---|
300 at £1 | David James Murphy 30.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | -£1,798 |
Cash | £2,689 |
Current Liabilities | £5,600 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
18 January 2013 | Termination of appointment of Leighton Wilcox as a director (1 page) |
18 January 2013 | Termination of appointment of Alan Smith as a director (1 page) |
18 January 2013 | Termination of appointment of Leighton James Wilcox as a director on 18 December 2012 (1 page) |
18 January 2013 | Termination of appointment of Alan William Smith as a director on 18 December 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Cashew Group Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from C/O Cashew Group Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 29 November 2012 (1 page) |
27 July 2012 | Termination of appointment of Fifty Business Services Limited as a director (1 page) |
27 July 2012 | Termination of appointment of Fifty Business Services Limited as a director on 24 July 2012 (1 page) |
27 June 2012 | Director's details changed for Fifty Business Services Limited on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Fifty Business Services Limited on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Registered office address changed from 158 Hermon Hill London E18 1QH United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 158 Hermon Hill London E18 1QH United Kingdom on 16 May 2012 (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Appointment of Fifty Business Services Limited as a director (2 pages) |
28 June 2010 | Appointment of Fifty Business Services Limited as a director (2 pages) |
25 June 2010 | Appointment of Leighton James Wilcox as a director (2 pages) |
25 June 2010 | Appointment of Leighton James Wilcox as a director (2 pages) |
25 June 2010 | Appointment of Alan William Smith as a director (2 pages) |
25 June 2010 | Appointment of Alan William Smith as a director (2 pages) |
22 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
22 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
11 March 2010 | Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ United Kingdom on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ United Kingdom on 11 March 2010 (1 page) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
10 July 2009 | Company name changed cashflow protector LIMITED\certificate issued on 13/07/09 (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2008 | Incorporation (12 pages) |
18 June 2008 | Incorporation (12 pages) |