South Ockendon
RM15 6RS
Director Name | Lee Mills Merrick Osbourne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Buckles Lane South Ockendon RM15 6RS |
Director Name | Jake Alan Harber |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bellring Close Belvedere Kent DA17 6LP |
Registered Address | Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
31 December 2021 | Resolutions
|
13 July 2021 | Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to 93 Monks Way Southampton Hampshire SO18 2LR on 13 July 2021 (2 pages) |
5 December 2020 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Evergreen House North Grafton Place London NW1 2DX on 5 December 2020 (2 pages) |
27 November 2020 | Appointment of a voluntary liquidator (5 pages) |
27 November 2020 | Statement of affairs (9 pages) |
6 April 2020 | Amended total exemption full accounts made up to 30 September 2018 (10 pages) |
9 October 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Change of details for Jake Alan Harber as a person with significant control on 1 June 2017 (2 pages) |
7 July 2017 | Change of details for Jake Alan Harber as a person with significant control on 1 June 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 April 2015 | Termination of appointment of Jake Alan Harber as a director on 10 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Jake Alan Harber as a director on 10 April 2015 (2 pages) |