Walthamstow
London
E17 4EE
Director Name | Mr Phillip James Marshall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Website | www.taxmarshalls.com |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 March 2014 | Company name changed l & s wood flooring LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed l & s wood flooring LIMITED\certificate issued on 26/03/14
|
25 March 2014 | Appointment of Mr Phillip James Marshall as a director (2 pages) |
25 March 2014 | Termination of appointment of Phillip Marshall as a director (1 page) |
25 March 2014 | Appointment of Mr Phillip James Marshall as a director (2 pages) |
25 March 2014 | Termination of appointment of Phillip Marshall as a director (1 page) |
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|