Goodmayes
Ilford
Essex
IG3 9SX
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 62 Buntingbridge Road Ilford IG2 7LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Alex Morgan 66.67% Ordinary |
---|---|
1 at £1 | Alex Morgan 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £116,077 |
Cash | £158,191 |
Current Liabilities | £55,314 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
3 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Registered office address changed from 39a Green Lane Ilford IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 39a Green Lane Ilford IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 8 September 2017 (1 page) |
3 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
14 February 2012 | Appointment of Alexander Gregory Morgan as a director (3 pages) |
14 February 2012 | Appointment of Alexander Gregory Morgan as a director (3 pages) |
8 February 2012 | Termination of appointment of John Wildman as a director (1 page) |
8 February 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
8 February 2012 | Termination of appointment of John Wildman as a director (1 page) |
8 February 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
30 January 2012 | Incorporation (50 pages) |
30 January 2012 | Incorporation (50 pages) |