Alamein Road
Burnham On Crouch
Essex
CM0 8GH
Secretary Name | Alan Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £170,948 |
Cash | £2,902 |
Current Liabilities | £205,401 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 23 April 2020 (17 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 23 April 2019 (18 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 23 April 2016 (7 pages) |
5 December 2018 | Liquidators' statement of receipts and payments to 23 April 2017 (11 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 23 April 2018 (10 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (7 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (7 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 23 April 2015 (7 pages) |
9 May 2014 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014 (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Statement of affairs with form 4.19 (6 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of affairs with form 4.19 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
12 February 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Andrew Phillip Barnett on 9 November 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Andrew Phillip Barnett on 8 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
4 September 2008 | Incorporation (17 pages) |
4 September 2008 | Incorporation (17 pages) |