Woodford Green
Essex
IG8 0NJ
Secretary Name | Mrs Elizabeth Helen Williams |
---|---|
Status | Closed |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Monkhams Lane Woodford Green Essex IG8 0NJ |
Director Name | Mr James Richard Mickleburgh |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Circle Line House 8,East Road Harlow Essex CM20 2BJ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£93,174 |
Cash | £37,525 |
Current Liabilities | £197,458 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Statement of affairs with form 4.19 (6 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Registered office address changed from C/O Mark West 76 New Cavendish Street London W1G 9TB England to 76 New Cavendish Street London W1G 9TB on 19 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Circle Line House 8,East Road Harlow Essex CM20 2BJ to C/O Mark West 76 New Cavendish Street London W1G 9TB on 17 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 April 2015 | Termination of appointment of James Richard Mickleburgh as a director on 24 April 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 January 2014 | Registered office address changed from Lana House D304 116 Commercial Street London E1 6NF England on 29 January 2014 (1 page) |
26 September 2013 | Appointment of Mr James Richard Mickleburgh as a director (2 pages) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 June 2013 | Registered office address changed from 119-121 Middlesex Street London E1 7JF United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Lana House 116 Commercial Street London E1 6NF England on 28 June 2013 (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
4 August 2011 | Incorporation (44 pages) |