Pitsea
Basildon
Essex
SS13 2AT
Director Name | Mr Michael Paul Ganney |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Beambridge Pitsea Essex SS13 3ND |
Secretary Name | Mrs Rosemary Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kenneth Road Pitsea Basildon Essex SS13 2AT |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
50 at 1 | Michael Paul Ganney 50.00% Ordinary |
---|---|
50 at 1 | Ms Rosemary Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,038 |
Cash | £11,662 |
Current Liabilities | £10,096 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 18 April 2012 (7 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (7 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (7 pages) |
3 May 2011 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 3 May 2011 (2 pages) |
28 April 2011 | Statement of affairs with form 4.19 (6 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Statement of affairs with form 4.19 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
7 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2009 | Incorporation (14 pages) |
29 April 2009 | Incorporation (14 pages) |