Woodford Green
Essex
IG8 8HD
Director Name | Mr Alan Lawrence Inglis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Julia Ann Inglis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,623 |
Cash | £3,835 |
Current Liabilities | £10,471 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
7 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
18 October 2017 | Appointment of Mr Alan Lawrence Inglis as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Alan Lawrence Inglis as a director on 18 October 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Director's details changed for Mrs Julia Ann Inglis on 15 February 2016 (2 pages) |
31 January 2017 | Director's details changed for Mrs Julia Ann Inglis on 15 February 2016 (2 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
30 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2017 (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Director's details changed for Ms Julia Ann Inglis on 13 January 2015 (2 pages) |
12 November 2015 | Director's details changed for Ms Julia Ann Inglis on 13 January 2015 (2 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 November 2014 | Director's details changed for Ms Julia Ann Inglis on 30 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Julia Ann Inglis on 30 October 2014 (2 pages) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|