Harold Wood
Essex
RM3 0EH
Secretary Name | Mr Harvinder Singh Olikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Sackville Crescent Romford RM3 0EH |
Director Name | Mrs Izabela Sienko |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Student Mentor |
Country of Residence | England |
Correspondence Address | 70 Walnut Tree Road Dagenham Essex RM8 3JD |
Registered Address | 57 Sackville Crescent Romford RM3 0EH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
100 at £1 | Harvinder Olikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,688 |
Cash | £110 |
Current Liabilities | £8,738 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Registered office address changed from 57 Sackville Crescent Romford RM3 0EH United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from Ripple Centre 121 -125 Ripple Road Barking Essex IG11 7FN United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 57 Sackville Crescent Romford RM3 0EH United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ripple Centre 121 -125 Ripple Road Barking Essex IG11 7FN United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Registered office address changed from Fortis House Suite 515 160 London Road Barking Essex IG11 8BB on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Fortis House Suite 515 160 London Road Barking Essex IG11 8BB on 28 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Izabela Sienko as a director on 26 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Izabela Sienko as a director (1 page) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 70 Walnut Tree Road Dagenham Essex RM8 3JD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 70 Walnut Tree Road Dagenham Essex RM8 3JD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 70 Walnut Tree Road Dagenham Essex RM8 3JD on 6 January 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Harvinder Olikh on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Harvinder Olikh on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Harvinder Olikh on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Izabela Sienko on 14 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mrs Izabela Sienko on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Harvinder Olikh on 14 March 2010 (1 page) |
15 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 February 2009 | Director's change of particulars / izabela sienko / 15/02/2009 (1 page) |
16 February 2009 | Secretary's change of particulars / harvinder olikh / 15/02/2009 (1 page) |
16 February 2009 | Director's Change of Particulars / izabela sienko / 15/02/2009 / Nationality was: british, now: polish; Occupation was: mentor, now: student mentor (1 page) |
16 February 2009 | Secretary's Change of Particulars / harvinder olikh / 15/02/2009 / Nationality was: , now: british; Date of Birth was: , now: 08-Nov-1973; Occupation was: , now: lecturer (1 page) |
3 February 2009 | Incorporation (36 pages) |
3 February 2009 | Incorporation (36 pages) |