Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Ms Dawn Patricia Atkins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Aveley Lane Farnham Surrey GU9 8PS |
Director Name | Ms Sandra Pamela Mileham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Mayflower Road Park Street St Albans Hertfordshire AL2 2QW |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Clifford Michael O'gorman 50.00% Ordinary |
---|---|
5k at £1 | Sandra Pamela Mileham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,674 |
Cash | £2,281 |
Current Liabilities | £63,487 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
12 November 2013 | Director's details changed for Mr Clifford Michael O'gorman on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Clifford Michael O'gorman on 12 November 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Clifford Michael O'gorman on 18 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Clifford Michael O'gorman on 18 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
8 January 2013 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Statement of capital on 3 November 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement of capital on 3 November 2011
|
3 November 2011 | Solvency statement dated 05/10/11 (1 page) |
3 November 2011 | Statement of capital on 3 November 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Solvency statement dated 05/10/11 (1 page) |
3 October 2011 | Termination of appointment of Sandra Mileham as a director (1 page) |
3 October 2011 | Termination of appointment of Sandra Mileham as a director (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
23 September 2011 | Appointment of Ms Sandra Pamela Mileham as a director (2 pages) |
23 September 2011 | Appointment of Ms Sandra Pamela Mileham as a director (2 pages) |
23 September 2011 | Termination of appointment of Dawn Atkins as a director (1 page) |
23 September 2011 | Termination of appointment of Dawn Atkins as a director (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|