Hornchurch
RM12 6QZ
Director Name | Mr Jason Maclaine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Purleigh Avenue Woodford Green Essex IG8 8DU |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £52,509 |
Current Liabilities | £360,100 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 January 2016 | Liquidators' statement of receipts and payments to 18 November 2015 (7 pages) |
---|---|
28 January 2016 | Liquidators statement of receipts and payments to 18 November 2015 (7 pages) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 November 2014 | Administrator's progress report to 27 September 2014 (11 pages) |
18 June 2014 | Result of meeting of creditors (1 page) |
29 May 2014 | Statement of administrator's proposal (40 pages) |
10 April 2014 | Registered office address changed from C/O 1St Cbs Ltd 27 Purleigh Avenue Woodford Green Essex IG8 8DU England on 10 April 2014 (1 page) |
9 April 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Termination of appointment of Jason Maclaine as a director (1 page) |
5 August 2013 | Registered office address changed from Unit E1 Thamesview Business Ctre Barlow Way Rainham Essex RM13 8HG United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Unit E1 Thamesview Business Ctre Barlow Way Rainham Essex RM13 8HG United Kingdom on 5 August 2013 (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
1 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
26 June 2012 | Registered office address changed from 54 Barn Way Wembley Middlesex HA9 7NW on 26 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit E1 Thames View Bus Ctr Barlow Way Rainham Essex RM13 8EW United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit E1 Thames View Bus Ctr Barlow Way Rainham Essex RM13 8EW United Kingdom on 8 June 2012 (1 page) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 August 2011 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX United Kingdom on 9 August 2011 (1 page) |
27 May 2011 | Appointment of Mr Jason Maclaine as a director (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Mr Simon John Howard on 21 February 2011 (2 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|