Alfreds Way
Barking
Essex
IG11 0TJ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 17, Barking Industrial Estate Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
1 at £1 | Benton Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,307 |
Cash | £12,521 |
Current Liabilities | £10,685 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
15 September 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Notification of Benton Williams as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Benton Williams as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 April 2017 with no updates (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 2 April 2017 with no updates (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Director's details changed for Ben Williams on 3 April 2013 (2 pages) |
25 July 2014 | Director's details changed for Ben Williams on 3 April 2013 (2 pages) |
25 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Director's details changed for Ben Williams on 3 April 2013 (2 pages) |
25 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 February 2014 | Termination of appointment of Michael Holder as a director (1 page) |
18 February 2014 | Termination of appointment of Michael Holder as a director (1 page) |
18 February 2014 | Company name changed hilacroft LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed hilacroft LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Appointment of Benton Williams as a director (2 pages) |
18 February 2014 | Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Benton Williams as a director (2 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|