Romford
Essex
RM1 4HT
Secretary Name | Mr Stuart Lowe |
---|---|
Status | Closed |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hedge Road Hugglescote Coalville Leicestershire LE67 2GJ |
Director Name | Mr Stuart Lowe |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Construction Manager |
Country of Residence | Britain |
Correspondence Address | 5 Hedge Road Hugglescote Coalville Leicestershire LE67 2GJ |
Secretary Name | Mr Mark Lovett |
---|---|
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Elkins Romford Essex RM1 4HT |
Director Name | Churchill Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2012) |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £40,548 |
Cash | £37,845 |
Current Liabilities | £72,454 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2020 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 1 October 2020 (2 pages) |
15 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 July 2019 | Liquidators' statement of receipts and payments to 13 May 2019 (14 pages) |
19 July 2018 | Liquidators' statement of receipts and payments to 13 May 2018 (17 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (17 pages) |
23 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (17 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (12 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (12 pages) |
1 June 2015 | Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 19-21 Fowler Road Hainult Essex IG6 3UT to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 1 June 2015 (2 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Resolutions
|
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
4 February 2015 | Annual return made up to 6 November 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 November 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 November 2014 Statement of capital on 2015-02-04
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of Churchill Business Consultants Limited as a director (1 page) |
18 September 2012 | Termination of appointment of Churchill Business Consultants Limited as a director (1 page) |
2 May 2012 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom on 2 May 2012 (1 page) |
1 March 2012 | Appointment of Churchill Business Consultants Limited as a director (2 pages) |
1 March 2012 | Termination of appointment of Stuart Lowe as a director (1 page) |
1 March 2012 | Termination of appointment of Stuart Lowe as a director (1 page) |
1 March 2012 | Appointment of Churchill Business Consultants Limited as a director (2 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Amended accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Amended accounts made up to 30 April 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Mark Lovett as a secretary (1 page) |
22 December 2010 | Termination of appointment of a secretary (1 page) |
22 December 2010 | Termination of appointment of a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Lovett as a secretary (1 page) |
26 November 2010 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
26 November 2010 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
11 November 2010 | Registered office address changed from 5B Bernard Road Romford Essex RM7 0HX on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 5B Bernard Road Romford Essex RM7 0HX on 11 November 2010 (1 page) |
19 October 2010 | Registered office address changed from 2 the Elkins Romford Essex RM1 4HT United Kingdom on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 2 the Elkins Romford Essex RM1 4HT United Kingdom on 19 October 2010 (2 pages) |
6 November 2009 | Incorporation (24 pages) |
6 November 2009 | Incorporation (24 pages) |