Brentwood
Essex
CM13 2BP
Director Name | Ronald William Wild |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(same day as company formation) |
Role | Road Haulage Contractor |
Country of Residence | England |
Correspondence Address | Cissbury Lodge 25 Shepherds Hill Romford RM3 0NP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Guy Wild 75.00% Ordinary |
---|---|
10 at £1 | Ronald William Wild 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,984 |
Cash | £19,450 |
Current Liabilities | £34,389 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
2 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
27 October 2009 | Director's details changed for Guy Wild on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ronald William Wild on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Guy Wild on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Ronald William Wild on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Guy Wild on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Ronald William Wild on 1 October 2009 (2 pages) |
10 October 2008 | Director appointed guy wild (1 page) |
10 October 2008 | Director appointed ronald william wild (1 page) |
10 October 2008 | Director appointed ronald william wild (1 page) |
10 October 2008 | Director appointed guy wild (1 page) |
6 October 2008 | Incorporation (9 pages) |
6 October 2008 | Incorporation (9 pages) |
6 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
6 October 2008 | Appointment terminated director yomtov jacobs (1 page) |