Hornchurch
Essex
RM12 6LL
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £11,371 |
Cash | £13,061 |
Current Liabilities | £39,986 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (11 pages) |
14 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (11 pages) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
30 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (8 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (8 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (11 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (11 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (11 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (11 pages) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
17 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (8 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (8 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (8 pages) |
25 June 2012 | Statement of affairs with form 4.19 (6 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Appointment of a voluntary liquidator (1 page) |
25 June 2012 | Statement of affairs with form 4.19 (6 pages) |
6 June 2012 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom on 6 June 2012 (1 page) |
7 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
15 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
9 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
6 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
12 November 2009 | Appointment of Ryan Persechino as a director (3 pages) |
12 November 2009 | Appointment of Ryan Persechino as a director (3 pages) |
19 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
19 October 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
14 October 2009 | Incorporation (52 pages) |
14 October 2009 | Incorporation (52 pages) |