Hornchurch
Essex
RM11 3XL
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Mark Foxhall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | sdsamuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
1 at £1 | Mark Foxhall 50.00% Ordinary |
---|---|
1 at £1 | Wayne Robert Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,722 |
Cash | £500 |
Current Liabilities | £19,713 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Termination of appointment of Mark Foxhall as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Mark Foxhall as a director on 30 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016 (1 page) |
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Director's details changed for Mr Wayne Robert Mills on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Wayne Robert Mills on 19 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mr Wayne Robert Mills on 30 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Wayne Robert Mills on 30 August 2011 (2 pages) |
30 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
24 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
22 March 2011 | Appointment of Mr Wayne Robert Mills as a director (2 pages) |
22 March 2011 | Appointment of Mr Wayne Robert Mills as a director (2 pages) |
22 March 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of John Cowdry as a director (1 page) |
22 March 2011 | Appointment of Mr Mark Foxhall as a director (2 pages) |
22 March 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of John Cowdry as a director (1 page) |
22 March 2011 | Appointment of Mr Mark Foxhall as a director (2 pages) |
22 March 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
22 March 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
16 March 2011 | Incorporation (34 pages) |
16 March 2011 | Incorporation (34 pages) |