Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mr Gary O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 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 | 50 Westview Drive Woodford Green Essex IG8 8LU |
Director Name | Mrs Linda Church |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copse Honeymead Sawbridgeworth Hertfordshire CM21 0AR |
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 |
Year | 2011 |
---|---|
Net Worth | £5,632 |
Cash | £5,718 |
Current Liabilities | £122,718 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
23 March 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (8 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (8 pages) |
16 January 2015 | Registered office address changed from Forest House Forest Road Ilford Essex IG6 3HJ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 January 2015 (2 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Registered office address changed from 5 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England on 25 October 2012 (1 page) |
24 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Appointment of Mr Brian Mcmahon as a director (2 pages) |
18 January 2012 | Termination of appointment of Linda Church as a director (1 page) |
18 January 2012 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Registered office address changed from 5 Jubilee House the Drive Great Warley Essex CM13 3FR CM13 3FR England on 26 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Uk House 315 Collier Row Lane Romford RM5 3ND on 25 November 2010 (1 page) |
8 November 2010 | Appointment of Mrs Linda Church as a director (2 pages) |
8 November 2010 | Termination of appointment of Gary O'brien as a director (1 page) |
13 August 2010 | Director's details changed for Mr Gary O'brien on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Mr Gary O'brien on 1 October 2009 (2 pages) |
10 June 2009 | Incorporation (16 pages) |