Woodford Green
Essex
IG8 9AR
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Mark Lennard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 19 The Charter Road Woodford Green Essex IG8 9RD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | myresourcer.com |
---|---|
Telephone | 020 38187585 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | My Resourcer Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£324,333 |
Cash | £15,374 |
Current Liabilities | £68,750 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (12 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (12 pages) |
6 July 2016 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 July 2016 (2 pages) |
4 July 2016 | Appointment of a voluntary liquidator (2 pages) |
4 July 2016 | Statement of affairs with form 4.19 (6 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Statement of affairs with form 4.19 (6 pages) |
4 July 2016 | Appointment of a voluntary liquidator (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Director's details changed for Mr Bradley Howard Placks on 15 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Bradley Howard Placks on 15 December 2014 (2 pages) |
20 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 March 2014 (1 page) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Termination of appointment of Mark Lennard as a director (1 page) |
6 December 2011 | Termination of appointment of Mark Lennard as a director (1 page) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
7 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Bradley Howard Placks on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Bradley Howard Placks on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Director appointed mark lennard (1 page) |
21 July 2009 | Director appointed bradley howard placks (1 page) |
21 July 2009 | Director appointed bradley howard placks (1 page) |
21 July 2009 | Director appointed mark lennard (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
29 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
29 May 2009 | Appointment terminated director john cowdry (1 page) |
29 May 2009 | Appointment terminated director john cowdry (1 page) |
1 April 2009 | Incorporation (30 pages) |
1 April 2009 | Incorporation (30 pages) |