Ilford
Essex
IG1 1LR
Director Name | Mr Joshua Charles Joseph Coleman |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr James Anthony Nash |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | www.roburdigital.co.uk |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Anthony Nash 33.33% Ordinary |
---|---|
1 at £1 | Joshua Charles Joseph Coleman 33.33% Ordinary |
1 at £1 | Ricky James Brookman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,143 |
Cash | £123 |
Current Liabilities | £1,488 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
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) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Change of name notice (2 pages) |
29 May 2012 | Company name changed hudson lights LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed hudson lights LIMITED\certificate issued on 29/05/12
|
10 May 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
10 May 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
11 January 2012 | Incorporation
|
11 January 2012 | Incorporation
|