Leyton
London
E10 6JJ
Director Name | Ms Brenda Susan Warren Hobday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fff 76 Gloucester Terrace London W2 3HH |
Website | redboxtickets.com |
---|---|
Email address | [email protected] |
Telephone | 020 87405000 |
Telephone region | London |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£90,138 |
Cash | £25,931 |
Current Liabilities | £168,548 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 15 April 2016 (8 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (8 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (8 pages) |
6 May 2015 | Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 72 Leigh Road Leigh Road London E10 6JJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 6 May 2015 (2 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Statement of affairs with form 4.19 (7 pages) |
30 April 2015 | Statement of affairs with form 4.19 (7 pages) |
27 February 2015 | Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Brenda Hobday as a director on 1 October 2014 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Registered office address changed from 1N Woodstock Studios Woodstock Grove London W12 8LE to 72 Leigh Road Leigh Road London E10 6JJ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 1N Woodstock Studios Woodstock Grove London W12 8LE to 72 Leigh Road Leigh Road London E10 6JJ on 19 January 2015 (1 page) |
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Ms Brenda Hobday on 15 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Ms Brenda Hobday on 15 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Incorporation (24 pages) |
1 April 2010 | Incorporation (24 pages) |