Hornchurch
Essex
RM11 3AT
Director Name | Mr Joseph Charles Deacon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mrs He Jiequn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
40 at £1 | He Chifeng 40.00% Ordinary |
---|---|
30 at £1 | He Jiequn 30.00% Ordinary |
30 at £1 | Joseph Charles Deacon 30.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed ho's europe LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed ho's europe LIMITED\certificate issued on 22/12/11
|
6 January 2011 | Incorporation (46 pages) |
6 January 2011 | Incorporation (46 pages) |