Chelmsford
CM1 2BD
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 |
Year | 2013 |
---|---|
Net Worth | £52,031 |
Cash | £22,718 |
Current Liabilities | £30,703 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (10 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 4 June 2017 (10 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (8 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (8 pages) |
17 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2015 | Registered office address changed from 105 Kings Road Chelmsford CM1 2BD to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 105 Kings Road Chelmsford CM1 2BD to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 June 2015 (2 pages) |
15 June 2015 | Statement of affairs with form 4.19 (6 pages) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Statement of affairs with form 4.19 (6 pages) |
15 June 2015 | Resolutions
|
4 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Registered office address changed from 17 the Larches London N13 5AU United Kingdom on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 17 the Larches London N13 5AU United Kingdom on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 17 the Larches London N13 5AU United Kingdom on 7 January 2012 (1 page) |
20 December 2011 | Incorporation (36 pages) |
20 December 2011 | Incorporation (36 pages) |