Hornchurch
Essex
RM11 3AT
Director Name | Mr Kim Waller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
50 at £1 | Kim Waller 50.00% Ordinary |
---|---|
50 at £1 | Stuart George Bull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £387 |
Current Liabilities | £287 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 October 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
25 July 2013 | Appointment of Mr Kim Waller as a director (3 pages) |
25 July 2013 | Appointment of Mr Kim Waller as a director (3 pages) |
17 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2013 | Incorporation (35 pages) |
11 July 2013 | Incorporation (35 pages) |