Romford
Essex
RM2 5EH
Secretary Name | Mr Lee Anthony Skinner |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Main Road Romford Essex RM2 5EH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (5 pages) |
7 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (5 pages) |
7 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 13 December 2013 (5 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 27 November 2013 (5 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 27 November 2013 (5 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (11 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (11 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (11 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 27 May 2013 (5 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 27 November 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 27 November 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 27 May 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (15 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (15 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (15 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
28 May 2010 | Administrator's progress report to 26 May 2010 (9 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 May 2010 | Administrator's progress report to 26 May 2010 (9 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
9 January 2010 | Administrator's progress report to 10 December 2009 (10 pages) |
9 January 2010 | Administrator's progress report to 10 December 2009 (10 pages) |
25 August 2009 | Statement of administrator's proposal (18 pages) |
25 August 2009 | Result of meeting of creditors (19 pages) |
25 August 2009 | Result of meeting of creditors (19 pages) |
25 August 2009 | Statement of administrator's proposal (18 pages) |
8 August 2009 | Statement of administrator's proposal (19 pages) |
8 August 2009 | Statement of administrator's proposal (19 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page) |
17 June 2009 | Appointment of an administrator (1 page) |
17 June 2009 | Appointment of an administrator (1 page) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 71 main road romford essex RM2 5EH (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 71 main road romford essex RM2 5EH (1 page) |
7 November 2008 | Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 November 2008 | Ad 03/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
22 October 2008 | Incorporation (12 pages) |
22 October 2008 | Incorporation (12 pages) |