Ilford
Essex
IG1 2NY
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Richard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roman Road Ilford Essex IG1 2NY |
Telephone | 020 89118233 |
---|---|
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1000 at £1 | Fatima Croques-hill 66.67% Ordinary A |
---|---|
500 at £1 | Fatima Croques-hill 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £634,027 |
Cash | £718,103 |
Current Liabilities | £87,229 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 May 2018 | Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY to 24 Conduit Place London W2 1EP on 23 May 2018 (2 pages) |
16 May 2018 | Appointment of a voluntary liquidator (3 pages) |
16 May 2018 | Declaration of solvency (5 pages) |
16 May 2018 | Resolutions
|
9 January 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 February 2015 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
10 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
10 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mrs Fatima Croques-Hill on 1 May 2014 (2 pages) |
9 April 2014 | Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 1 Roman Road Ilford Essex IG1 2NY on 9 April 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 August 2012 | Termination of appointment of Richard Hill as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Hill as a director (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Second filing of AP01 previously delivered to Companies House (3 pages) |
5 May 2011 | Second filing of AP01 previously delivered to Companies House (3 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
30 March 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (2 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
30 March 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (2 pages) |
2 February 2011 | Appointment of Mrs Fatima Croques as a director
|
2 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
2 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
2 February 2011 | Appointment of Mr Richard Hill as a director (2 pages) |
2 February 2011 | Appointment of Mrs Fatima Croques as a director
|
2 February 2011 | Appointment of Mr Richard Hill as a director (2 pages) |
10 December 2010 | Incorporation (42 pages) |
10 December 2010 | Incorporation (42 pages) |