Elsenham
Essex
CM22 6DS
Director Name | Mr Andrew Terrence Mahoney |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage Green Street Elsenham Essex CM22 6DS |
Secretary Name | 24 X 7 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Magnolia Cottage Green Street Elsenham Essex CM22 6DS |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £162,664 |
Cash | £310,592 |
Current Liabilities | £563,238 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (9 pages) |
---|---|
14 December 2015 | Registered office address changed from Magnolia Cottage Green Street Elsenham Essex CM22 6DS to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 14 December 2015 (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Declaration of solvency (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 August 2013 | Registration of charge 070275540001 (26 pages) |
22 March 2013 | Current accounting period extended from 10 February 2013 to 31 March 2013 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 10 February 2012 (2 pages) |
8 November 2012 | Previous accounting period shortened from 30 September 2012 to 10 February 2012 (1 page) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 January 2012 | Company name changed 24 x 7 (suffolk) LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Change of name notice (2 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for 24 X 7 Limited on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for 24 X 7 Limited on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Incorporation (14 pages) |