Thornwood
Epping
Essex
CM16 6NS
Website | 3-blue.com |
---|---|
Email address | [email protected] |
Telephone | 01279 319318 |
Telephone region | Bishops Stortford |
Registered Address | Recovery House, Hainault Business Park 15 17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
100 at £1 | Darren Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,812 |
Current Liabilities | £20,349 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
---|---|
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Darren James Perry on 1 May 2016 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Darren James Perry on 16 June 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Registered office address changed from the Old Surgery 15a Station Road Station Road Epping Essex CM16 4HG England on 12 December 2013 (1 page) |
13 June 2013 | Director's details changed for Mr Darren James Perry on 2 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Darren James Perry on 2 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Registered office address changed from 9 New Road Chingford London E4 9EU on 19 April 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Director's details changed for Mr Darren Perry on 15 April 2010 (3 pages) |
9 November 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 September 2010 | Registered office address changed from Unit 4G 10-16 Tiller Road London E14 8PX on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Unit 4G 10-16 Tiller Road London E14 8PX on 7 September 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Incorporation (13 pages) |