15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mrs Stephanie Kim Marling |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN |
Secretary Name | Mrs Stephanie Kim Marling |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Washington Meads Maitland Road Stansted Essex CM24 8NX |
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 |
2k at £0.001 | Patrick Charles Marling 69.93% Ordinary |
---|---|
857 at £0.001 | Mike La Vespa 29.97% Ordinary |
- | OTHER 0.10% - |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2018 (6 years ago) |
---|---|
Next Return Due | 13 April 2019 (overdue) |
4 May 2023 | Liquidators' statement of receipts and payments to 27 February 2023 (15 pages) |
---|---|
12 April 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (22 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (16 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (23 pages) |
14 March 2019 | Registered office address changed from The Prince 59 Kynaston Road London N16 0EB England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 March 2019 (1 page) |
13 March 2019 | Appointment of a voluntary liquidator (2 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Statement of affairs (7 pages) |
19 June 2018 | Registered office address changed from The Royal Oak York Street London W1H 1QN to The Prince 59 Kynaston Road London N16 0EB on 19 June 2018 (1 page) |
8 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
9 March 2018 | Notification of Michael La Vespa as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Notification of Patrick Charles Marling as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
11 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (6 pages) |
11 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (6 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
8 July 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
16 June 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
16 June 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
16 June 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2014 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page) |
28 June 2013 | Termination of appointment of Stephanie Marling as a secretary (1 page) |
28 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Termination of appointment of Stephanie Marling as a secretary (1 page) |
28 June 2013 | Termination of appointment of Stephanie Marling as a secretary (1 page) |
28 June 2013 | Termination of appointment of Stephanie Marling as a secretary (1 page) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2012 | Termination of appointment of Stephanie Marling as a director (1 page) |
5 September 2012 | Termination of appointment of Stephanie Marling as a director (1 page) |
2 August 2012 | Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page) |
2 August 2012 | Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|