Woodford Green
Essex
IG8 0DY
Director Name | Egbert Jan Bijl |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kromme Kamp5 Werkhoven Amsterdam Netherlands |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 June 2018 | Appointment of a voluntary liquidator (3 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Statement of affairs (8 pages) |
25 June 2018 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Egbert Jan Bijl as a director on 31 March 2016 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 February 2015 | Appointment of Mr Philip Rodney Frederick Bailey as a director on 30 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Philip Rodney Frederick Bailey as a director on 30 December 2014 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2013 | Incorporation (36 pages) |
2 April 2013 | Incorporation (36 pages) |