Ilford
Essex
IG1 4TG
Director Name | Mrs Chloe Gabriela Hearn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Ms Chloe Linda Daisy Margaret Sims |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Chloe Sims 50.00% Ordinary |
---|---|
40 at £1 | Edward John Hearn 40.00% Ordinary |
10 at £1 | Chloe Gabrielle Hearn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,633 |
Cash | £6,519 |
Current Liabilities | £119,453 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (3 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
30 April 2018 | Notification of Chloe Gabrielle Hearn as a person with significant control on 27 March 2018 (2 pages) |
30 April 2018 | Cessation of Edward Hearn as a person with significant control on 27 March 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Registered office address changed from C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT England to 249 Cranbrook Road Ilford Essex IG1 4TG on 26 May 2016 (3 pages) |
26 May 2016 | Registered office address changed from C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT England to 249 Cranbrook Road Ilford Essex IG1 4TG on 26 May 2016 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to C/O C/O Clear Liquid Solution Ltd 293 Carter Drive Romford RM5 2TT on 17 December 2015 (1 page) |
24 April 2015 | Director's details changed for Mrs Chloe Gabrielle Hearn on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Chloe Gabrielle Hearn on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Edward John Hearn on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Edward John Hearn on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Ms Chloe Linda Daisy Margaret Sims as a director on 30 October 2014 (2 pages) |
24 April 2015 | Appointment of Ms Chloe Linda Daisy Margaret Sims as a director on 30 October 2014 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 May 2014 | Solvency statement dated 04/04/14 (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Solvency statement dated 04/04/14 (1 page) |
13 May 2014 | Statement by directors (1 page) |
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Statement by directors (1 page) |
13 May 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Sub-division of shares on 4 April 2014 (5 pages) |
1 May 2014 | Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Mascalls Mascalls Lane Brentwood Essex CM14 5LJ United Kingdom on 1 May 2014 (1 page) |
27 March 2014 | Incorporation (47 pages) |
27 March 2014 | Incorporation (47 pages) |