Hainault Business Park
Illford
IG6 3TU
Director Name | Mrs Samantha Louise Bates |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Faraday Avenue East Grinstead West Sussex RH19 4AY |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Illford IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Steven Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £533 |
Current Liabilities | £8,103 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 December 2017 | Registered office address changed from 13 Faraday Avenue East Grinstead West Sussex RH19 4AY to Recovery House 15-17 Roebuck Road Hainault Business Park Illford IG6 3TU on 20 December 2017 (2 pages) |
15 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 December 2017 | Resolutions
|
18 September 2017 | Change of details for Mr Steven Bates as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Cessation of Samantha Louise Bates as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Samantha Louise Bates as a director on 13 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Cessation of Samantha Louise Bates as a person with significant control on 15 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Samantha Louise Bates as a director on 13 September 2017 (1 page) |
18 September 2017 | Change of details for Mr Steven Bates as a person with significant control on 15 September 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 January 2017 | Second filing for the appointment of Samantha Louise Bates as a director (6 pages) |
4 January 2017 | Second filing for the appointment of Samantha Louise Bates as a director (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016
|
4 February 2016 | Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Samantha Louise Bates as a director on 1 January 2016
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from Old Orchard Church Lane Burstow Horley Surrey RH6 9TG England to 13 Faraday Avenue East Grinstead West Sussex RH19 4AY on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Old Orchard Church Lane Burstow Horley Surrey RH6 9TG England to 13 Faraday Avenue East Grinstead West Sussex RH19 4AY on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 August 2014 | Registered office address changed from 42 Sanderstead Road Sanderstead South Croydon Surrey CR2 0PA United Kingdom to Old Orchard Church Lane Burstow Horley Surrey RH6 9TG on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 42 Sanderstead Road Sanderstead South Croydon Surrey CR2 0PA United Kingdom to Old Orchard Church Lane Burstow Horley Surrey RH6 9TG on 14 August 2014 (1 page) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|