Chigwell
Essex
IG7 5BB
Secretary Name | Mr Nolan Stephen Braterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lyndhurst Rise Chigwell Essex IG7 5BB |
Director Name | Mr Howard Antony Chaplin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Hainault Road Chigwell Essex 1g7 5dh |
Director Name | Mr Peter Orr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Nevells Road Letchworth Hertfordshire SG6 4UB |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Howard Antony Chaplin 50.00% Ordinary |
---|---|
1 at £1 | Nolan Stephen Braterman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,474 |
Cash | £5 |
Current Liabilities | £136,038 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 1 March 2015 (12 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (12 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 1 March 2015 (12 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (12 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 1 March 2014 (12 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 1 March 2013 (12 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (12 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 1 March 2013 (12 pages) |
12 March 2012 | Statement of affairs with form 4.19 (6 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Resolutions
|
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
18 November 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
8 November 2011 | Termination of appointment of Peter Orr as a director (1 page) |
17 October 2011 | Appointment of Mr Peter Orr as a director (2 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 29 Lyndhurst Rise Chigwell Essex IG7 5BB England on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 29 Lyndhurst Rise Chigwell Essex IG7 5BB England on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Mr Howard Antony Chaplin as a director (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Director's details changed for Mr Nolan Braterman on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Incorporation (13 pages) |