Wanstead
London
E11 2EZ
Director Name | Mr Terence Patrick Sabine |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Nightingale Lane Wanstead London E11 2EZ |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,665 |
Cash | £4,989 |
Current Liabilities | £36,804 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 September 2015 | Registered office address changed from 78 Nightingale Lane Wanstead London E11 2EZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 21 September 2015 (2 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Statement of affairs with form 4.19 (6 pages) |
24 March 2015 | Annual return made up to 5 January 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 Statement of capital on 2015-03-24
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 March 2014 | Annual return made up to 5 January 2014 Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 January 2014 Statement of capital on 2014-03-07
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Arthur Walter Lee on 31 December 2012 (2 pages) |
5 February 2013 | Director's details changed for Terence Patrick Sabine on 31 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 June 2012 | Registered office address changed from Bms House Oxlow Lane Dagenham Essex RM10 8PS England on 13 June 2012 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 5 January 2012 (4 pages) |
16 May 2012 | Annual return made up to 5 January 2012 (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Terence Patrick Sabine on 8 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Arthur Walter Lee on 11 February 2011 (2 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2011 | Registered office address changed from 60a Woodland Road Chingford London E4 7EU on 11 February 2011 (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 5 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Incorporation (12 pages) |