Holland On Sea
Clacton
Essex
CO15 5TJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
100 at £1 | John Alfred Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,962 |
Cash | £15,959 |
Current Liabilities | £10,997 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
4 August 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (8 pages) |
27 April 2016 | Registered office address changed from 34 Viking Way Holland on Sea Clacton Essex CO15 5TJ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 April 2016 (2 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Statement of affairs with form 4.19 (6 pages) |
26 April 2016 | Resolutions
|
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
9 August 2011 | Company name changed lexwood LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Resolutions
|
27 July 2011 | Change of name notice (2 pages) |
14 April 2011 | Appointment of John Alfred Marks as a director (3 pages) |
16 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 March 2011 (2 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|