Woodford Green
Essex
IG8 0AL
Director Name | Mr Adam Lopez Dias |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Director Name | Mr Mark Iestyn Lewis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,112 |
Current Liabilities | £7,667 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2016 | Resolutions
|
18 December 2015 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 18 December 2015 (2 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Satisfaction of charge 080041860006 in full (4 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Registration of charge 080041860006 (13 pages) |
22 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Registration of charge 080041860005 (17 pages) |
14 May 2014 | Registration of charge 080041860004 (5 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Termination of appointment of Mark Lewis as a director (1 page) |
17 December 2013 | Appointment of Mr Ghulam Asghar Alahi as a director (2 pages) |
17 December 2013 | Termination of appointment of Adam Dias as a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 29 November 2012 (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Incorporation
|