Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr David Joel Landsberg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Mark Dickson |
---|---|
Status | Closed |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Joel Landsberg 50.00% Ordinary |
---|---|
1 at £1 | Mark Dickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,738 |
Cash | £2 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 December 2013 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
12 December 2013 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Mark Dickson on 23 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Mark Dickson on 23 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Joel Landsberg on 15 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Mark Dickson on 23 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Joel Landsberg on 15 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Mark Dickson on 23 March 2013 (2 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|