Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Ms Jennifer Anne Freeman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 06 April 2011(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
1 at £1 | Howard Corner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,365 |
Cash | £5,848 |
Current Liabilities | £24,901 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (4 pages) |
22 October 2014 | Application to strike the company off the register (4 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 May 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
25 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr. Howard Corner on 15 November 2011 (2 pages) |
25 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr. Howard Corner on 15 November 2011 (2 pages) |
3 April 2012 | Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages) |
3 April 2012 | Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages) |
3 April 2012 | Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|