Woodford Green
Essex
IG8 8QU
Director Name | Mr Wayne Creasy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bearclose Romford Essex RM7 9PS |
Director Name | Miss Billi Mucklow |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Brandesbury Square Repton Park Woodford Green Essex IG8 8GU |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Billi Mucklow 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
---|---|
20 September 2017 | Notification of Stephen Mucklow as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Billi Mucklow as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of Stephen Mucklow as a person with significant control on 20 September 2017 (1 page) |
19 September 2017 | Cessation of Stephen Mucklow as a person with significant control on 19 September 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 January 2015 | Appointment of Mr Sam Albert Mucklow as a director on 13 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Billi Mucklow as a director on 13 January 2015 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 March 2014 | Appointment of Miss Billi Mucklow as a director (2 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 October 2013 | Termination of appointment of Wayne Creasy as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
25 September 2009 | Incorporation (19 pages) |