15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Jason Briggs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Helen Briggs 50.00% Ordinary |
---|---|
50 at £1 | Jason Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,142 |
Cash | £11,127 |
Current Liabilities | £109,739 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 July 2017 | Notification of Jason Briggs as a person with significant control on 2 May 2016 (2 pages) |
---|---|
4 July 2017 | Notification of Helen Briggs as a person with significant control on 2 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Termination of appointment of Jason Briggs as a director (1 page) |
1 May 2012 | Incorporation
|