Plaistow
London
E13 9NN
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Scholar & Co 64 Hamilton Avenue Ilford Essex IG6 1AD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
2 at £1 | Herbert Desmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,363 |
Net Worth | -£991 |
Cash | £729 |
Current Liabilities | £2,966 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Voluntary strike-off action has been suspended (1 page) |
14 September 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
25 August 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Director's details changed for Desmond Herbert on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Desmond Herbert on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Desmond Herbert on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
14 August 2009 | Director appointed desmond herbert (2 pages) |
14 August 2009 | Director appointed desmond herbert (2 pages) |
4 August 2009 | Appointment terminated director elizabeth davies (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Appointment Terminated Director elizabeth davies (1 page) |
4 August 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
4 August 2009 | Incorporation (13 pages) |