Chingford
London
E4 7BU
Director Name | Mr Lawrence Patterson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Registered Address | Jackson House 95a Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lawrence Patterson 50.00% Ordinary |
---|---|
50 at £1 | Philip John Mcdowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,102 |
Cash | £2,094 |
Current Liabilities | £724,209 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 April 2014 | Delivered on: 29 April 2014 Satisfied on: 11 January 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Freehold property known as stanley park selsley stroud title number GR235291. Fully Satisfied |
---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Director's details changed for Philip John Mcdowell on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Lawrence Patterson on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Philip John Mcdowell on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Lawrence Patterson on 6 March 2017 (2 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Satisfaction of charge 089263570001 in full (1 page) |
11 January 2016 | Satisfaction of charge 089263570001 in full (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 April 2014 | Registration of charge 089263570001 (32 pages) |
29 April 2014 | Registration of charge 089263570001 (32 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|