London
E11 2AA
Registered Address | 13 High Street London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
44 at £1 | Jonathan Friedman 55.00% Ordinary |
---|---|
18 at £1 | Michael Clifford 22.50% Ordinary |
2 at £1 | Anthony Evans 2.50% Ordinary |
2 at £1 | Bettine Evans 2.50% Ordinary |
10 at £1 | Colin Siskin 12.50% Ordinary |
1 at £1 | Carol Honey & Peter Honey 1.25% Ordinary |
1 at £1 | Christopher Clarke 1.25% Ordinary |
1 at £1 | David Murray 1.25% Ordinary |
1 at £1 | Robert Corlett 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,845 |
Cash | £32,845 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
30 November 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
12 May 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
29 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|