George Lane
South Woodford
London
E18 1BD
Registered Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Carol Lillian Glasgow 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 March 2012 | Director's details changed for Mrs Carol Lillian Glasgow on 6 April 2011 (2 pages) |
2 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mrs Carol Lillian Glasgow on 6 April 2011 (2 pages) |
2 March 2012 | Director's details changed for Mrs Carol Lillian Glasgow on 6 April 2011 (2 pages) |
30 March 2011 | Registered office address changed from Caton & Partners Essex House 7-8 George Lane London E18 1BD England on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Caton & Partners Essex House 7-8 George Lane London E18 1BD England on 30 March 2011 (1 page) |
24 January 2011 | Registered office address changed from Zone Property Management 732 High Road Leytonstone London E11 3AJ England on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Zone Property Management 732 High Road Leytonstone London E11 3AJ England on 24 January 2011 (1 page) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|