Epping
Essex
CM16 4QB
Secretary Name | Mrs Della May Wingrove |
---|---|
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Theydon Grove Epping Essex CM16 4QB |
Website | directwindowsdoors.co.uk/news.php |
---|
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Graham George Wingrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £12,555 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 10 July 2014 (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 17 February 2013 (4 pages) |
18 February 2014 | Annual return made up to 17 February 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Secretary's details changed for Della May Wingrove on 15 December 2011 (2 pages) |
13 September 2012 | Secretary's details changed for Della May Wingrove on 15 December 2011 (2 pages) |
13 September 2012 | Director's details changed for Graham George Wingrove on 15 December 2011 (3 pages) |
13 September 2012 | Director's details changed for Graham George Wingrove on 15 December 2011 (3 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|