Seven Kings
Ilford
IG3 8RY
Website | www.emersonknight.co.uk |
---|
Registered Address | 74 Longbridge Road Barking IG11 8SF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £300 |
Current Liabilities | £299 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2015 | Registered office address changed from 18 Westwood Road Seven Kings Ilford IG3 8RY to 74 Longbridge Road Barking IG11 8SF on 15 August 2015 (1 page) |
15 August 2015 | Registered office address changed from 18 Westwood Road Seven Kings Ilford IG3 8RY to 74 Longbridge Road Barking IG11 8SF on 15 August 2015 (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-04-19
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 February 2014 | Annual return made up to 19 November 2012 (13 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 February 2014 | Annual return made up to 19 November 2012 (13 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 February 2014 | Annual return made up to 19 November 2013 Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 November 2013 Statement of capital on 2014-02-28
|
28 February 2014 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
28 February 2014 | Administrative restoration application (3 pages) |
28 February 2014 | Administrative restoration application (3 pages) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Registered office address changed from , 18 Woodcock Dell Avenue, Harrow, Middx, Ha3 Ons on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from , 18 Woodcock Dell Avenue, Harrow, Middx, Ha3 Ons on 25 February 2011 (1 page) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Company name changed emmerson knight estates LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Company name changed emmerson knight estates LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Registered office address changed from , 18 Westwood Road, Seven Kings, Ilford, IG3 8RY, England on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from , 18 Westwood Road, Seven Kings, Ilford, IG3 8RY, England on 22 November 2010 (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|