15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Robert James Preston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 South House Lodge Mundon Road Maldon Essex CM9 6PP |
Director Name | Mr Neil Robert Thomas Laker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN |
Secretary Name | The Baker Partnership (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2010(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2012) |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £71,033 |
Cash | £60,402 |
Current Liabilities | £116,766 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 24 November 2016 (8 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 24 November 2016 (8 pages) |
30 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2015 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2015 (1 page) |
2 December 2015 | Statement of affairs with form 4.19 (7 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Statement of affairs with form 4.19 (7 pages) |
2 December 2015 | Resolutions
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st (1 page) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed from First Floor 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st (1 page) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 May 2015 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page) |
16 March 2015 | Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page) |
22 July 2013 | Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
30 July 2012 | Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page) |
23 March 2012 | Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page) |
20 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 November 2011 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
25 November 2011 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Register inspection address has been changed (1 page) |
17 June 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages) |
17 June 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages) |
17 June 2011 | Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 1 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 14 April 2011 (1 page) |
30 March 2011 | Termination of appointment of Robert Preston as a director (1 page) |
30 March 2011 | Appointment of Mr Neil Robert Thomas Laker as a director (2 pages) |
30 March 2011 | Termination of appointment of Robert Preston as a director (1 page) |
30 March 2011 | Appointment of Mr Neil Robert Thomas Laker as a director (2 pages) |
1 December 2010 | Company name changed futura energy LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed futura energy LIMITED\certificate issued on 01/12/10
|
12 October 2010 | Appointment of Robert James Preston as a director (2 pages) |
12 October 2010 | Appointment of Robert James Preston as a director (2 pages) |
25 September 2010 | Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages) |
25 September 2010 | Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |