Hornchurch
Essex
RM11 3AT
Director Name | Mr Simon Fisher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Telephone | 020 84274999 |
---|---|
Telephone region | London |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Sally Fisher 50.00% Ordinary |
---|---|
50 at £1 | Simon Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,355 |
Cash | £25,048 |
Current Liabilities | £118,593 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2012 | Delivered on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Director's details changed for Simon Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Simon Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sally Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Simon Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sally Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sally Fisher on 1 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 February 2011 (1 page) |
16 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
15 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 March 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
17 December 2009 | Appointment of Sally Fisher as a director (3 pages) |
17 December 2009 | Appointment of Simon Fisher as a director (3 pages) |
17 December 2009 | Appointment of Sally Fisher as a director (3 pages) |
17 December 2009 | Appointment of Simon Fisher as a director (3 pages) |
25 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|