Walthamstow
London
E17 4EE
Director Name | Mrs Elizabeth Pamela Dawkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2015) |
Role | Dry Line Finisher |
Country of Residence | England |
Correspondence Address | 105a Hoe Street Walthamstow London E17 4SA |
Registered Address | 4 Hempstead Road Walthamstow London E17 3RL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
2 at £1 | Gavin Dawkins 66.67% Ordinary |
---|---|
1 at £1 | Gavin Anthony Dawkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,170 |
Cash | £2,580 |
Current Liabilities | £22,912 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 4 Hempstead Road Walthamstow London E17 3RL on 17 March 2020 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Director's details changed for Gavin Anthony Dawkins on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Gavin Anthony Dawkins on 20 October 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page) |
29 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Appointment of Gavin Anthony Dawkins as a director on 17 April 2015 (2 pages) |
15 October 2015 | Termination of appointment of Elizabeth Dawkins as a director on 17 April 2015 (1 page) |
15 October 2015 | Termination of appointment of Elizabeth Dawkins as a director on 17 April 2015 (1 page) |
15 October 2015 | Appointment of Gavin Anthony Dawkins as a director on 17 April 2015 (2 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Change of share class name or designation (2 pages) |
11 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 20 April 2012
|
21 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
21 June 2013 | Registered office address changed from , 4 Hempstead Road, London, E17 3RL, England on 21 June 2013 (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 20 April 2012
|
21 June 2013 | Registered office address changed from 4 Hempstead Road London E17 3RL England on 21 June 2013 (2 pages) |
21 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
21 June 2013 | Registered office address changed from , 4 Hempstead Road, London, E17 3RL, England on 21 June 2013 (2 pages) |
29 May 2012 | Director's details changed for Miss Elizabeth Dawkins on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of Mrs Elizabeth Dawkins as a director (2 pages) |
29 May 2012 | Appointment of Mrs Elizabeth Dawkins as a director (2 pages) |
29 May 2012 | Termination of appointment of Elizabeth Dawkins as a director (1 page) |
29 May 2012 | Termination of appointment of Elizabeth Dawkins as a director (1 page) |
29 May 2012 | Director's details changed for Miss Elizabeth Dawkins on 29 May 2012 (2 pages) |
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|