Hornchurch
Essex
RM11 2HH
Director Name | Mr Martin Toby Anastasis Littlewood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1352 River Garden Villas Houshayu, Baixingzhuang Shunyi, 101300 Beijing China |
Director Name | Mrs Yuet Lai Yvonne Mak |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1129 River Garden Villas Houshayu, Baixingzhuang Shunyi, 101300 Beijing China |
Director Name | Mr Matteo Sotti |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Goldhurst Terrace Kilburn London NW6 3ER |
Registered Address | 12 Porchester Close Hornchurch RM11 2HH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 August 2014 | Delivered on: 1 September 2014 Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 2 venture court, broadlands, wolverhampton business park, wolverhapton, WV10 6TB. Outstanding |
---|---|
29 August 2014 | Delivered on: 1 September 2014 Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any part of the freehold property known as 2 venture court, broadlands, wolverhampton, WV10 6TB registered at hm land registy with title absolute under title number WM804484. Outstanding |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Termination of appointment of Yuet Lai Yvonne Mak as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Matteo Sotti as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Martin Toby Anastasis Littlewood as a director on 31 August 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
30 January 2018 | Solvency Statement dated 29/10/17 (5 pages) |
30 January 2018 | Statement of capital on 30 January 2018
|
30 January 2018 | Statement by Directors (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX United Kingdom to 12 Porchester Close Hornchurch RM11 2HH on 5 December 2017 (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 55 Old Broad Street 7th Floor London EC2M 1RX United Kingdom to C/O Sisu Advisors Ltd 55 Old Broad Street London EC2M 1RX on 22 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ England to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ England to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 15 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 September 2014 | Registration of charge 089510420002, created on 29 August 2014 (5 pages) |
1 September 2014 | Registration of charge 089510420002, created on 29 August 2014 (5 pages) |
1 September 2014 | Registration of charge 089510420001, created on 29 August 2014 (9 pages) |
1 September 2014 | Registration of charge 089510420001, created on 29 August 2014 (9 pages) |
19 June 2014 | Appointment of Mr Martin Toby Anastasis Littlewood as a director (2 pages) |
19 June 2014 | Appointment of Mrs Yuet Lai Yvonne Mak as a director (2 pages) |
19 June 2014 | Appointment of Mr Matteo Sotti as a director (2 pages) |
19 June 2014 | Appointment of Mr Martin Toby Anastasis Littlewood as a director (2 pages) |
19 June 2014 | Appointment of Mr Matteo Sotti as a director (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
19 June 2014 | Appointment of Mrs Yuet Lai Yvonne Mak as a director (2 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
20 March 2014 | Incorporation
|
20 March 2014 | Incorporation
|
20 March 2014 | Incorporation
|