Woodford Green
Essex
IG8 8EY
Director Name | Mrs Joanne Maskell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Paul Adam Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Website | danikltd.com |
---|
Registered Address | 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1000 at £1 | Daniel Maskell 50.00% Ordinary |
---|---|
1000 at £1 | Joanne Maskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,763 |
Cash | £25,396 |
Current Liabilities | £5,905 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
12 December 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 October 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2017 (2 pages) |
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Statement of affairs (8 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of affairs (8 pages) |
16 October 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
18 May 2017 | Director's details changed for Mr Daniel Nicholas Maskell on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Daniel Nicholas Maskell on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Joanne Maskell on 1 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mrs Joanne Maskell on 1 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 18 May 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 November 2016 | Termination of appointment of Paul Adam Smith as a director on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Paul Adam Smith as a director on 20 October 2016 (1 page) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
21 April 2016 | Registered office address changed from Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH England to Kemp House 152 City Road London EC1V 2NX on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH England to Kemp House 152 City Road London EC1V 2NX on 21 April 2016 (1 page) |
26 February 2016 | Appointment of Mr Paul Adam Smith as a director on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Paul Adam Smith as a director on 26 February 2016 (2 pages) |
6 January 2016 | Registered office address changed from Theydon Barn Mount End Theydon Mount Epping Essex CM16 7PS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Theydon Barn Mount End Theydon Mount Epping Essex CM16 7PS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 6 January 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|