Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Gary Paul Miller-Cheevers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Carters Lane Pitchott Aylesbury HP22 4HU |
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 |
100 at £1 | Robert Alan Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,041 |
Current Liabilities | £263,501 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2014 | Delivered on: 12 March 2014 Persons entitled: Richard Lester Gary Stern Steven Goldstone Antony Shine Classification: A registered charge Particulars: 229 boundary road walthamstow london t/no EGL358483. Outstanding |
---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 March 2014 | Registration of charge 080902260001 (8 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
25 September 2013 | Company name changed 100 boundary road LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed stretchzero.com LIMITED\certificate issued on 25/09/13
|
6 August 2013 | Registered office address changed from C/O 507 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O 507 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England on 6 August 2013 (1 page) |
6 June 2013 | Director's details changed for Mr Gary Paul Miller-Cheevers on 1 September 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Gary Paul Miller-Cheevers on 1 September 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Gary Paul Miller-Cheevers on 1 September 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr Gary Paul Miller-Cheevers on 1 September 2012 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages) |
11 October 2012 | Termination of appointment of Gary Miller-Cheevers as a director (1 page) |
11 October 2012 | Appointment of Mr Robert Alan Davis as a director (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|