South Woodford
London
E18 2JJ
Director Name | Mr Graham John Cook |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | IP |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
67.5k at £0.1 | Anthony Paul Linsell 90.00% Ordinary |
---|---|
7.5k at £0.1 | Graham Cook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,450 |
Current Liabilities | £110,202 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Graham John Cook as a director on 28 February 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 March 2014 | Appointment of Graham John Cook as a director (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 June 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Company name changed casework holding LIMITED\certificate issued on 03/06/11
|
26 May 2011 | Registered office address changed from , 42 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, England on 26 May 2011 (1 page) |
23 May 2011 | Change of name notice (1 page) |
23 May 2011 | Resolutions
|
6 May 2011 | Incorporation
|