Romford
RM3 0AP
Director Name | Mr Stevie Joe Landers |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Carter Drive Collier Row Romford Essex RM5 2TU |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | 2013 |
---|---|
Net Worth | £9,926 |
Cash | £64,889 |
Current Liabilities | £73,609 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (7 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (7 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 11 November 2015 (7 pages) |
2 December 2014 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
1 December 2014 | Statement of affairs with form 4.19 (7 pages) |
19 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Appointment of Mr Andrew Landers as a director (2 pages) |
29 November 2013 | Appointment of Mr Andrew Landers as a director (2 pages) |
29 November 2013 | Termination of appointment of Stevie Landers as a director (1 page) |
29 November 2013 | Termination of appointment of Stevie Landers as a director (1 page) |
8 May 2013 | Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages) |
8 May 2013 | Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages) |
8 May 2013 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page) |
8 February 2013 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Appointment of Stevie Joe Landers as a director (3 pages) |
21 April 2010 | Appointment of Stevie Joe Landers as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
26 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 March 2010 | Termination of appointment of Ela Shah as a director (1 page) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|