Woodford Green
Essex
IG8 8HD
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Blue Moon Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Yorke Stuart Henderson 50.00% Ordinary |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 15 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Registered office address changed from 19 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 February 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
17 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Change of name notice (2 pages) |
16 August 2011 | Company name changed energy contract management international LIMITED\certificate issued on 16/08/11
|
15 February 2011 | Incorporation
|