Ilford
Essex
IG1 3TR
Director Name | Mr David Ronald John Richardson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
Director Name | Mr Colin Negus |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Trevor Close Hayes Bromley Kent BR2 7NS |
Director Name | Mr David Wills |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manderley Horseshoe Lane, Ash Vale Aldershot Hampshire GU12 5LJ |
Registered Address | Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at 1 | David Wills 33.00% Ordinary |
---|---|
75 at 1 | David Richardson 25.00% Ordinary |
75 at 1 | James Smith 25.00% Ordinary |
51 at 1 | Colin Negus 17.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,108 |
Gross Profit | £28,947 |
Net Worth | -£990 |
Cash | £3,138 |
Current Liabilities | £8,977 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 January 2011 | Termination of appointment of Colin Negus as a director (1 page) |
20 January 2011 | Termination of appointment of Colin Negus as a director (1 page) |
19 January 2011 | Termination of appointment of David Wills as a director (1 page) |
19 January 2011 | Termination of appointment of David Wills as a director (1 page) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr James Victor Smith on 1 January 2010 (2 pages) |
15 February 2010 | Appointment of Mr David Ronald John Richardson as a director (2 pages) |
15 February 2010 | Appointment of Mr David Ronald John Richardson as a director (2 pages) |
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |