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 | 29 July 2014(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 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 | 29 July 2014(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1129 River Garden Villas Houshayu, Baixingzhuang Shunyi, 101300 Beijing China |
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 | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 November 2014 | Delivered on: 1 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 1 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 1 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land known as louis building, timothys bridge road, stratford enterprise park, stratford upon avon, warwick, CV37 9BX registered at the land registry with title absolute under title number WK435711. 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) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Martin Toby Anastasis Littlewood as a director on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Yuet Lai Yvonne Mak as a director on 8 March 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 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) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
23 March 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Solvency Statement dated 19/02/17 (1 page) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Solvency Statement dated 19/02/17 (1 page) |
23 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 23 February 2017 (1 page) |
23 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 23 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 27 Throgmorton Street Fourth Floor London EC2N 2AQ United Kingdom 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 United Kingdom to 55 Old Broad Street 7th Floor London EC2M 1RX on 21 February 2017 (1 page) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Registered office address changed from 27 Throgmorton Street London EC2N 2AQ England to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 27 Throgmorton Street London EC2N 2AQ England to 27 Throgmorton Street Fourth Floor London EC2N 2AQ on 1 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 April 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street London EC2N 2AQ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 27 Throgmorton Street London EC2N 2AQ on 14 April 2016 (1 page) |
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
1 December 2014 | Registration of charge 090607910003, created on 28 November 2014 (6 pages) |
1 December 2014 | Registration of charge 090607910003, created on 28 November 2014 (6 pages) |
1 December 2014 | Registration of charge 090607910002, created on 28 November 2014 (16 pages) |
1 December 2014 | Registration of charge 090607910002, created on 28 November 2014 (16 pages) |
1 December 2014 | Registration of charge 090607910001, created on 28 November 2014 (4 pages) |
1 December 2014 | Registration of charge 090607910001, created on 28 November 2014 (4 pages) |
5 August 2014 | Appointment of Mr Martin Toby Anastasis Littlewood as a director on 29 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Yuet Lai Yvonne Mak as a director on 29 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Yuet Lai Yvonne Mak as a director on 29 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Martin Toby Anastasis Littlewood as a director on 29 July 2014 (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|