Clayhall
Ilford
Essex
IG5 0LQ
Director Name | Mrs Evette Henderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Claybury Broadway Ilford Essex IG5 0LQ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Brian Ellis Henderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 days after company formation) |
Appointment Duration | 2 years (resigned 10 January 2012) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 12 Claybury Broadway Clayhall Ilford Essex IG5 0LQ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Evette Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £817 |
Current Liabilities | £36,077 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (9 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 23 December 2013 (9 pages) |
23 May 2013 | Statement of affairs with form 4.19 (7 pages) |
9 January 2013 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 9 January 2013 (2 pages) |
7 January 2013 | Appointment of a voluntary liquidator (2 pages) |
7 January 2013 | Resolutions
|
10 January 2012 | Appointment of Mrs Evette Henderson as a director (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Termination of appointment of Brian Henderson as a director (1 page) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 January 2010 | Appointment of Evette Sharon Henderson as a secretary (3 pages) |
25 January 2010 | Appointment of Mr Brian Ellis Henderson as a director (3 pages) |
12 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
4 January 2010 | Incorporation (18 pages) |