Wickford
Essex
SS11 7HQ
Director Name | Mr Philip Harvey Anstey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Philip Harvey Anstey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alexander Buchanan-cook 50.00% Ordinary |
---|---|
50 at £1 | Philip Harvey Anstey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,137 |
Cash | £8,254 |
Current Liabilities | £39,031 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (11 pages) |
7 June 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 June 2016 (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
11 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of Philip Anstey as a director (1 page) |
6 January 2012 | Termination of appointment of Philip Anstey as a director (1 page) |
28 October 2011 | Appointment of Mr Philip Harvey Anstey as a director (2 pages) |
28 October 2011 | Appointment of Mr Philip Harvey Anstey as a director (2 pages) |
10 October 2011 | Termination of appointment of Philip Anstey as a director (2 pages) |
10 October 2011 | Termination of appointment of Philip Anstey as a director (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|