Chingford
E4 7BU
Director Name | Mrs Lindie Parry |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Jackson House Station Rd Chingford E4 7BU |
Secretary Name | Mrs Lindie Parry |
---|---|
Status | Closed |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Jackson House Station Rd Chingford E4 7BU |
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 | £1,824 |
Cash | £26,718 |
Current Liabilities | £41,416 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (8 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (8 pages) |
12 June 2015 | Registered office address changed from Jackson House Station Rd Chingford E4 7BU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Jackson House Station Rd Chingford E4 7BU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 12 June 2015 (2 pages) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2012 | Incorporation (26 pages) |
1 February 2012 | Incorporation (26 pages) |