Walthamstow
London
E17 4EE
Director Name | Mr Spencer Howard Simons |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Coast Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Crownglen LTD 50.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2022 | Application to strike the company off the register (1 page) |
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 September 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages) |
1 October 2010 | Appointment of Peter Leuzzi as a director (3 pages) |
1 October 2010 | Appointment of Peter Leuzzi as a director (3 pages) |
3 August 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
3 August 2010 | Appointment of Spencer Simons as a director (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
3 August 2010 | Appointment of Spencer Simons as a director (3 pages) |
3 August 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages) |
13 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
13 July 2010 | Termination of appointment of Ela Shah as a director (1 page) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|