Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anne Gerrard 20.00% Ordinary |
---|---|
1 at £1 | Benjamin Jeveons 20.00% Ordinary |
1 at £1 | Benjamin Jeveons & Charlotte Jeveons 20.00% Ordinary B |
1 at £1 | John Pugh & Jennifer Pugh 20.00% Ordinary A |
1 at £1 | Kate Ellis 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 9 March 2015 (7 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (7 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 9 March 2015 (7 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 9 March 2015 (7 pages) |
20 March 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 20 March 2014 (1 page) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 15 September 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 15 September 2012
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Appointment of Benjamin Toby Jeveons as a director (3 pages) |
25 September 2012 | Appointment of Benjamin Toby Jeveons as a director (3 pages) |
18 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
18 September 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|