Streatham
London
SW16 5BJ
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 |
3 at £1 | Harminder Singh Panesar 75.00% Ordinary |
---|---|
1 at £1 | Nash Kapoor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £423,458 |
Net Worth | -£3,681 |
Cash | £3,236 |
Current Liabilities | £8,891 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 January 2015 | Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 46 Larbert Road London SW16 5BJ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 January 2015 (1 page) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Statement of affairs with form 4.19 (6 pages) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Resolutions
|
31 December 2014 | Statement of affairs with form 4.19 (6 pages) |
4 July 2014 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB on 4 July 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
19 October 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 October 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
7 September 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Appointment of a director (2 pages) |
27 May 2010 | Appointment of a director (2 pages) |
26 May 2010 | Director's details changed for Mr Harminder Singh Panesar on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Harminder Singh Panesar on 15 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 19 May 2010 (2 pages) |
21 August 2009 | Memorandum and Articles of Association (5 pages) |
21 August 2009 | Memorandum and Articles of Association (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 55 harestone valley road caterham surrey CR3 6HP united kingdom (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 55 harestone valley road caterham surrey CR3 6HP united kingdom (1 page) |
14 August 2009 | Company name changed foxwood enterprises LIMITED\certificate issued on 18/08/09 (2 pages) |
14 August 2009 | Company name changed foxwood enterprises LIMITED\certificate issued on 18/08/09 (2 pages) |
15 May 2009 | Incorporation (9 pages) |
15 May 2009 | Incorporation (9 pages) |