London
E10 5DG
Director Name | Mr Damian Murray |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Director Name | Mr Raymond Michael Sullivan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Registered Address | 20 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 November |
9 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
18 August 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
1 February 2021 | Director's details changed for Mr Steven Watkins on 1 February 2021 (2 pages) |
1 February 2021 | Registered office address changed from 147 Station Road North Chingford London E4 6AG to 55 Coopers Lane London E10 5DG on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 55 Coopers Lane London E10 5DG England to 20 Luctons Avenue Buckhurst Hill Essex IG9 5SG on 1 February 2021 (1 page) |
1 February 2021 | Change of details for Mr Steven Watkins as a person with significant control on 1 February 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
8 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
30 November 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
12 January 2018 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
12 January 2018 | Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 October 2016 | Termination of appointment of Raymond Sullivan as a director on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Damian Murray as a director on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Damian Murray as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Raymond Sullivan as a director on 11 October 2016 (1 page) |
25 April 2016 | Appointment of Mr Damian Murray as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Raymond Sullivan as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Damian Murray as a director on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Appointment of Mr Raymond Sullivan as a director on 25 April 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|