London
E7 0EB
Secretary Name | Miss Heather Ann Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John William Donovan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,339 |
Cash | £2,198 |
Current Liabilities | £26,903 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 January 2014 (8 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (8 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (8 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 January 2014 (8 pages) |
15 January 2013 | Statement of affairs with form 4.19 (6 pages) |
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
15 January 2013 | Statement of affairs with form 4.19 (6 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
15 January 2013 | Resolutions
|
15 January 2013 | Registered office address changed from 190 Dames Road London E7 0EB England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 190 Dames Road London E7 0EB England on 15 January 2013 (1 page) |
7 June 2012 | Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Director's details changed for Mr John William Donovan on 28 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Director's details changed for Mr John William Donovan on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 86 Cobham Road Seven Kings Ilford Essex IG3 9JN on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 86 Cobham Road Seven Kings Ilford Essex IG3 9JN on 28 March 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Secretary's details changed for Miss Heather Ann Hewitt on 30 July 2010 (2 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Miss Heather Ann Hewitt on 30 July 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for John William Donovan on 3 April 2010 (2 pages) |
6 July 2010 | Director's details changed for John William Donovan on 3 April 2010 (2 pages) |
6 July 2010 | Director's details changed for John William Donovan on 3 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Incorporation (14 pages) |
3 April 2009 | Incorporation (14 pages) |