Chigwell Row
Essex
IG7 6EL
Secretary Name | Mr Steven John Leonard Camplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Retreat Way Chigwell Row Essex IG7 6EL |
Secretary Name | Mrs Josephine Alison Camplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Retreat Way Chigwell Row Essex IG7 6EL |
Website | www.bayfieldrecruitment.co.uk |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Steven John Leonard Camplin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,879 |
Cash | £34,444 |
Current Liabilities | £157,014 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2018 | Statement of affairs (9 pages) |
10 November 2017 | Registered office address changed from 97 Judd Street London WC1H 9JG to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from 97 Judd Street London WC1H 9JG to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 November 2017 (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Appointment of a voluntary liquidator (1 page) |
7 November 2017 | Appointment of a voluntary liquidator (1 page) |
7 November 2017 | Resolutions
|
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Director and secretary appointed steven camplin logged form (1 page) |
24 July 2009 | Director and secretary appointed steven camplin logged form (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 33 retreat way chigwell row essex IG7 6EL united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 33 retreat way chigwell row essex IG7 6EL united kingdom (1 page) |
13 March 2009 | Incorporation (14 pages) |
13 March 2009 | Incorporation (14 pages) |