Woodford Green
Essex
IG8 0DY
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Andrew Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,330 |
Cash | £201,529 |
Current Liabilities | £33,662 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 16 October 2013 (2 pages) |
16 October 2013 | Declaration of solvency (4 pages) |
16 October 2013 | Declaration of solvency (4 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 16 October 2013 (2 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 December 2012 | Director's details changed for John Andrew Downing on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for John Andrew Downing on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for John Andrew Downing on 7 December 2012 (2 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for John Andrew Downing on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for John Andrew Downing on 10 October 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Director's details changed for John Andrew Downing on 1 January 2011 (2 pages) |
25 July 2011 | Director's details changed for John Andrew Downing on 1 January 2011 (2 pages) |
25 July 2011 | Director's details changed for John Andrew Downing on 1 January 2011 (2 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page) |
21 July 2010 | Incorporation (43 pages) |
21 July 2010 | Incorporation (43 pages) |