North Chingford
London
E4 6BQ
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Ms Elizabeth Taylor 100.00% Other |
---|
Year | 2014 |
---|---|
Net Worth | £4,924 |
Cash | £79,724 |
Current Liabilities | £126,209 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Restoration by order of the court (5 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Change of name notice (2 pages) |
26 September 2011 | Certificate of fact - name correction from imports lt LTD LTD to imports lt LTD (1 page) |
26 September 2011 | Change of name notice (2 pages) |
26 September 2011 | Certificate of fact - name correction from imports lt LTD LTD to imports lt LTD (1 page) |
26 September 2011 | Restoration by order of the court (5 pages) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 January 2010 | Director's details changed for Mrs Elizabeth Taylor on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Director's details changed for Mrs Elizabeth Taylor on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Elizabeth Taylor on 1 October 2009 (2 pages) |
28 October 2008 | Incorporation (13 pages) |
28 October 2008 | Incorporation (13 pages) |