Woodford Green
Essex
IG8 0RQ
Director Name | Mr Elliot James Altman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Elliot James Altman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 South View Drive Upminster Essex RM14 2LD |
Director Name | Mr John Peter Miller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Mawney Road Romford Essex RM7 7HX |
Director Name | Mr Nico Gregory Ragavelas |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bute Road Ilford Essex IG6 1AF |
Website | 1stpointdebtsolutions.net |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
44 at £1 | Elliot James Altman 44.00% Ordinary |
---|---|
44 at £1 | Leigh Young 44.00% Ordinary |
2 at £1 | Lloyd Nygate 2.00% Ordinary |
10 at £1 | Ashley Mendlesohn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,881 |
Cash | £770 |
Current Liabilities | £220,843 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 November 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 February 2015 | Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 February 2015 | Resolutions
|
6 February 2015 | Statement of affairs with form 4.19 (5 pages) |
6 February 2015 | Statement of affairs with form 4.19 (5 pages) |
6 February 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 2Nd Floor,Brentmead House Britannia Road London N12 9RU on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 2Nd Floor,Brentmead House Britannia Road London N12 9RU on 15 January 2015 (1 page) |
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Termination of appointment of John Miller as a director (1 page) |
15 October 2012 | Termination of appointment of John Miller as a director (1 page) |
15 October 2012 | Termination of appointment of Nico Ragavelas as a director (1 page) |
15 October 2012 | Termination of appointment of Nico Ragavelas as a director (1 page) |
5 April 2012 | Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Elliot Altman as a director (1 page) |
14 June 2011 | Appointment of Mr Elliot James Altman as a director (2 pages) |
14 June 2011 | Termination of appointment of Elliot Altman as a director (1 page) |
14 June 2011 | Appointment of Mr Elliot James Altman as a director (2 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|