London
E18 1LR
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,129 |
Cash | £5,487 |
Current Liabilities | £34,338 |
Latest Accounts | 12 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 February |
10 March 2013 | Delivered on: 21 March 2013 Persons entitled: Mrs Linda Ferdinandi Classification: Debenture Secured details: £70,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Total exemption full accounts made up to 12 February 2018 (5 pages) |
13 February 2018 | Previous accounting period shortened from 31 March 2018 to 12 February 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-04
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Company name changed trading logic LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed trading logic LIMITED\certificate issued on 12/08/11
|
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Adam Ferdinandi on 5 August 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 20 Station Parade Cockfosters Road Cockfosters Herts EN4 0DW United Kingdom on 12 October 2010 (1 page) |
2 March 2010 | Incorporation (23 pages) |
2 March 2010 | Incorporation (23 pages) |