Hockley
Essex
SS5 4RT
Director Name | Mr Stephen David Ford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belvedere Avenue Hockley Essex SS5 4UL |
Secretary Name | Mr Paul Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Paul Cooper 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,680 |
Cash | £16,695 |
Current Liabilities | £10,473 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Application to strike the company off the register (2 pages) |
21 January 2015 | Application to strike the company off the register (2 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Paul Cooper on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Cooper on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
7 June 2009 | Director and secretary appointed paul cooper (2 pages) |
7 June 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 June 2009 | Director appointed stephen david ford (2 pages) |
7 June 2009 | Director and secretary appointed paul cooper (2 pages) |
7 June 2009 | Director appointed stephen david ford (2 pages) |
7 June 2009 | Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2009 | Appointment terminated director barbara kahan (1 page) |
1 May 2009 | Appointment terminated director barbara kahan (1 page) |
27 April 2009 | Incorporation (11 pages) |
27 April 2009 | Incorporation (11 pages) |