Hornchurch
Essex
RM11 3AT
Director Name | Brian John Scottow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Brian John Scottow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cumberland Avenue Southend On Sea Essex SS2 4LF |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Brian John Scottow 75.00% Ordinary |
---|---|
25 at £1 | Nicola Ann Norris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Cash | £7,739 |
Current Liabilities | £25,673 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 January 2013 | Director's details changed for Brian John Scottow on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Nicola Ann Norris on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Brian John Scottow on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Nicola Ann Norris on 29 January 2013 (2 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Brian John Scottow on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Brian John Scottow on 3 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Brian John Scottow on 3 August 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Director's details changed for Brian John Scottow on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Nicola Ann Norris on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Director's details changed for Nicola Ann Norris on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Brian John Scottow on 30 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Director's details changed for Nicola Ann Norris on 19 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Nicola Ann Norris on 19 August 2010 (2 pages) |
6 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
6 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Appointment terminated secretary brian scottow (1 page) |
19 August 2009 | Incorporation (19 pages) |
19 August 2009 | Appointment terminated secretary brian scottow (1 page) |