15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Ms Fabienne Durrant |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Kyle Macrowan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
33 at £1 | Mr Lee Courtney Wood 33.00% Ordinary A |
---|---|
33 at £1 | Mr Lee Courtney Wood 33.00% Ordinary B |
33 at £1 | Ms Fabienne Durrant 33.00% Ordinary A |
1 at £1 | Shareholder Name Missing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,318 |
Cash | £36,141 |
Current Liabilities | £2,761,666 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 October 2014 | Delivered on: 14 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 55 and 57 molewood road, hertford, hertfordshire t/no HD189018, HD272882 and HD482387 and molewood garage, molewood road, hertford, hertfordshire t/no HD185864. Outstanding |
---|---|
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 July 2013 | Delivered on: 13 July 2013 Satisfied on: 7 October 2014 Persons entitled: Fabienne Durrant Classification: A registered charge Particulars: F/H land and premises known as 55 and 57 molewood road hertford hertfordshire t/no's HD189018, HD272882 and HD482389. Fully Satisfied |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (8 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (8 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
4 April 2016 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 4 April 2016 (1 page) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 April 2016 | Declaration of solvency (3 pages) |
29 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 February 2016 | Satisfaction of charge 075044060002 in full (4 pages) |
25 February 2016 | Satisfaction of charge 075044060003 in full (4 pages) |
25 February 2016 | Satisfaction of charge 075044060003 in full (4 pages) |
25 February 2016 | Satisfaction of charge 075044060002 in full (4 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 October 2014 | Registration of charge 075044060003, created on 6 October 2014 (11 pages) |
14 October 2014 | Registration of charge 075044060003, created on 6 October 2014 (11 pages) |
14 October 2014 | Registration of charge 075044060003, created on 6 October 2014 (11 pages) |
7 October 2014 | Satisfaction of charge 075044060001 in full (4 pages) |
7 October 2014 | Satisfaction of charge 075044060001 in full (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 May 2014 | Registration of charge 075044060002
|
20 May 2014 | Registration of charge 075044060002
|
22 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2013 | Appointment of Ms Fabienne Durrant as a director (2 pages) |
1 October 2013 | Appointment of Ms Fabienne Durrant as a director (2 pages) |
13 July 2013 | Registration of charge 075044060001 (13 pages) |
13 July 2013 | Registration of charge 075044060001 (13 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Lee Courtney Wood on 1 June 2013 (2 pages) |
14 May 2013 | Change of name notice (2 pages) |
14 May 2013 | Company name changed financial spread trading LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed financial spread trading LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Change of name notice (2 pages) |
10 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Kyle Macrowan as a director (1 page) |
26 August 2011 | Termination of appointment of Kyle Macrowan as a director (1 page) |
12 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
27 January 2011 | Appointment of Mr Lee Courtney Wood as a director (2 pages) |
27 January 2011 | Appointment of Mr Kyle Macrowan as a director (2 pages) |
27 January 2011 | Appointment of Mr Kyle Macrowan as a director (2 pages) |
27 January 2011 | Appointment of Mr Lee Courtney Wood as a director (2 pages) |
25 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
25 January 2011 | Incorporation (22 pages) |
25 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
25 January 2011 | Incorporation (22 pages) |