Walthamstow
London
E17 6BH
Director Name | Mr Derek Robert Wells |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elmcroft Avenue Sidcup Kent DA15 8NW |
Secretary Name | Mrs Sheila Ann Smith |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 439 Brentwood Road Gidea Park Romford Essex Rm |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Mrs Sheila Ann Smith 60.00% Ordinary |
---|---|
4 at £1 | Derek Robert Wells 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,538 |
Cash | £152 |
Current Liabilities | £102,175 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 March 2014 | Registered office address changed from 67/69 Sutherland Road Walthamstow London Essex E17 6BH on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 67/69 Sutherland Road Walthamstow London Essex E17 6BH on 27 March 2014 (2 pages) |
26 March 2014 | Statement of affairs with form 4.19 (6 pages) |
26 March 2014 | Statement of affairs with form 4.19 (6 pages) |
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 September 2011 | Termination of appointment of Derek Wells as a director (1 page) |
6 September 2011 | Termination of appointment of Derek Wells as a director (1 page) |
26 August 2011 | Appointment of Mr Frederick Thomas Kembery as a director (2 pages) |
26 August 2011 | Appointment of Mr Frederick Thomas Kembery as a director (2 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Director's details changed for Mr Derek Robert Wells on 16 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Derek Robert Wells on 16 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated secretary sheila smith (1 page) |
7 August 2009 | Appointment terminated secretary sheila smith (1 page) |
17 July 2008 | Incorporation (6 pages) |
17 July 2008 | Incorporation (6 pages) |