Willingale
Ongar
Essex
CM5 0QD
Director Name | Mr Alan Geoffrey Sanderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Elms Cottage Spains Hall Road Willingale Ongar Essex CM5 0QD |
Website | www.cpminteriors.co.uk/ |
---|---|
Telephone | 020 75498070 |
Telephone region | London |
Registered Address | Bm Advisory 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10 at £1 | Linda Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,938 |
Cash | £35,506 |
Current Liabilities | £140,264 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (11 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (11 pages) |
25 June 2016 | Registered office address changed from Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE to Bm Advisory 82 st. John Street London EC1M 4JN on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Brookscity 6th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE to Bm Advisory 82 st. John Street London EC1M 4JN on 25 June 2016 (2 pages) |
22 June 2016 | Statement of affairs with form 4.19 (8 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Statement of affairs with form 4.19 (8 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 March 2015 | Registration of charge 080837670001, created on 25 February 2015 (44 pages) |
6 March 2015 | Registration of charge 080837670001, created on 25 February 2015 (44 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Appointment of Mr Alan Geoffrey Sanderson as a director (2 pages) |
9 August 2013 | Appointment of Mr Alan Geoffrey Sanderson as a director (2 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Change of name notice (2 pages) |
14 December 2012 | Company name changed golden interiors LTD\certificate issued on 14/12/12
|
14 December 2012 | Change of name notice (2 pages) |
14 December 2012 | Company name changed golden interiors LTD\certificate issued on 14/12/12
|
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|