Woodford
Essex
IG8 7LW
Director Name | Mr James Lau |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 22 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 104 Davina House 137-149 Goswell Road London EC1V 7ET |
Director Name | Mr Matthew Christian Bradley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glebe Close Doveridge Ashbourne Derbyshire DE6 5NY |
Secretary Name | Mrs Kate Linge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Leys Little Eaton Derby Derbyshire DE21 5AR |
Director Name | Mr David John Salmon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 8 Eaton Road Sutton Surrey SM2 5DW |
Registered Address | Suite 127 128 Aldersgate Street London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | James Lau 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (4 pages) |
2 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 May 2015 | Termination of appointment of David John Salmon as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of David John Salmon as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr James Lau as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Lau as a director on 19 May 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 58 Friar Gate Derby DE1 1DF on 20 March 2014 (1 page) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr David John Salmon on 27 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr David John Salmon on 27 June 2011 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 February 2011 | Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 17 Glastonbury Avenue Woodford Essex on 8 February 2011 (2 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Director appointed david salmon (2 pages) |
26 August 2009 | Director appointed david salmon (2 pages) |
20 August 2009 | Company name changed bj no.10 LIMITED\certificate issued on 20/08/09 (2 pages) |
20 August 2009 | Appointment terminated secretary kate linge (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 58 friar gate derby derbyshire DE1 1DF (1 page) |
20 August 2009 | Company name changed bj no.10 LIMITED\certificate issued on 20/08/09 (2 pages) |
20 August 2009 | Appointment terminated director matthew bradley (1 page) |
20 August 2009 | Secretary appointed james lau (2 pages) |
20 August 2009 | Appointment terminated secretary kate linge (1 page) |
20 August 2009 | Appointment terminated director matthew bradley (1 page) |
20 August 2009 | Secretary appointed james lau (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 58 friar gate derby derbyshire DE1 1DF (1 page) |
7 June 2009 | Incorporation (15 pages) |
7 June 2009 | Incorporation (15 pages) |