Woodford Green
Essex
IG8 0DY
Director Name | Mr Sadaqat Azam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
Director Name | Mr Richard Frederick James Slade |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
Director Name | Mr Hitesh Mehta |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2014(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coriander Drive Bradley Stoke Bristol BS32 0DJ |
Director Name | Mr Alkesh Mehta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 - 364 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Telephone | 020 84787900 |
---|---|
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | Hitesh Mehta 30.00% Ordinary |
---|---|
50k at £1 | Richard Federick James Slade 25.00% Ordinary |
40k at £1 | Dipak Mehta 20.00% Ordinary |
25k at £1 | Ashish Mehta 12.50% Ordinary |
25k at £1 | Sadaqat Azam 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,145 |
Cash | £293,891 |
Current Liabilities | £350,446 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 March 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property of the company both present and future and the intellectual property rights. Outstanding |
---|---|
2 March 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the leasehold property known as or being bradley stoke pharmacy, brookway, bradley stoke, bristol, BS32 9DS and with title number GR360753. Outstanding |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Resolutions
|
14 April 2016 | Registered office address changed from 364 - 364 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 14 April 2016 (2 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Satisfaction of charge 076091530001 in full (1 page) |
22 March 2016 | Satisfaction of charge 076091530002 in full (1 page) |
9 October 2015 | Appointment of Mr Hitesh Mehta as a director on 19 April 2014 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 March 2015 | Registration of charge 076091530002, created on 2 March 2015 (43 pages) |
3 March 2015 | Registration of charge 076091530001, created on 2 March 2015 (39 pages) |
3 March 2015 | Registration of charge 076091530002, created on 2 March 2015 (43 pages) |
3 March 2015 | Registration of charge 076091530001, created on 2 March 2015 (39 pages) |
13 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
7 September 2011 | Appointment of Sadaqat Azam as a director (2 pages) |
7 September 2011 | Appointment of Richard Frederick James Slade as a director (2 pages) |
23 August 2011 | Appointment of Mr Ashish Mehta as a director (2 pages) |
22 August 2011 | Termination of appointment of Alkesh Mehta as a director (1 page) |
19 April 2011 | Incorporation
|