High Road
Chigwell
Essex
IG7 6PH
Secretary Name | Mr Robert Adam Yallop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | The Brambles Chigwell Essex IG7 4QP |
Director Name | Marc James Yallop |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Strategic Land Planner |
Correspondence Address | The Brambles Five Oaks Lane Chigwell Essex IG7 4QP |
Secretary Name | Mr Marc James Yallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2003) |
Role | Land Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dolphin Court High Road Chigwell Essex IG7 6PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,408 |
Net Worth | £68,102 |
Cash | £11,424 |
Current Liabilities | £694,356 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 24 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 24 March 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (5 pages) |
30 March 2010 | Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
13 April 2009 | Liquidators' statement of receipts and payments to 24 March 2009 (5 pages) |
13 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 24 September 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Statement of affairs (5 pages) |
3 October 2006 | Statement of affairs (5 pages) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Resolutions
|
12 September 2006 | Registered office changed on 12/09/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
8 February 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
20 January 2006 | Ad 16/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2006 | Ad 16/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
16 March 2005 | Return made up to 17/01/04; full list of members (8 pages) |
16 March 2005 | Return made up to 17/01/04; full list of members (8 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 14/02/03; full list of members
|
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned;director resigned (1 page) |
26 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 April 2003 | New secretary appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Return made up to 14/02/02; full list of members (6 pages) |
10 January 2003 | Company name changed london property management growt h LTD\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed london property management growt h LTD\certificate issued on 10/01/03 (2 pages) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
19 September 2001 | Return made up to 14/02/01; full list of members
|
19 September 2001 | Return made up to 14/02/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (17 pages) |