Woodford Green
Essex
IG8 8HD
Director Name | Charles Bakker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | London |
Correspondence Address | 28 Curtain Rd London EC2A 3NZ |
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 600 other UK companies use this postal address |
500 at £1 | Andrew Bird 50.00% Ordinary A |
---|---|
500 at £1 | Charles Bakker 50.00% Ordinary A |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
30 January 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Director's details changed for Mr Andrew John Bird on 22 August 2017 (4 pages) |
4 September 2017 | Director's details changed for Mr Andrew John Bird on 22 August 2017 (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Mr Andrew John Bird on 10 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Andrew John Bird on 10 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Termination of appointment of Charles Bakker as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Charles Bakker as a director on 7 November 2016 (1 page) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 November 2015 | Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from 11 Hanover Court 5 Steam Street Hackney London E8 4EY to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 November 2015 (2 pages) |
25 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
5 March 2015 | Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from Ground Floor Flat 134 Portnall Road London W9 3BQ United Kingdom to 11 Hanover Court 5 Steam Street Hackney London E8 4EY on 5 March 2015 (2 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|