Romford
RM1 1TG
Director Name | Mr Jonathan Winehouse |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | York House Regency Crescent London NW4 1NW |
Director Name | Mr Martin Cohen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2013) |
Role | Sales & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU |
Director Name | Mr Gary Ian Jacobs |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 210 South Street Romford RM1 1TG |
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,609 |
Cash | £2,129 |
Current Liabilities | £245,691 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Completion of winding up (1 page) |
24 May 2018 | Order of court to wind up (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 October 2015 | Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Gary Ian Jacobs as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Ashley Green as a director on 6 October 2015 (2 pages) |
7 September 2015 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 November 2013 | Appointment of Mr Gary Ian Jacobs as a director (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2013 | Termination of appointment of Martin Cohen as a director (1 page) |
30 November 2013 | Termination of appointment of Martin Cohen as a director (1 page) |
30 November 2013 | Appointment of Mr Gary Ian Jacobs as a director (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
1 February 2012 | Termination of appointment of Jonathan Winehouse as a director (1 page) |
1 February 2012 | Appointment of Mr Martin Cohen as a director (2 pages) |
1 February 2012 | Appointment of Mr Martin Cohen as a director (2 pages) |
1 February 2012 | Termination of appointment of Jonathan Winehouse as a director (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|