Buckhurst Hill
Essex
IG9 6DF
Secretary Name | Geert Van Meel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 2 Elm Place London SW7 3QH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
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 |
---|---|
Net Worth | £11,258 |
Current Liabilities | £67,789 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
30 March 2010 | Registered office address changed from C/O 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 C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
27 August 2008 | Statement of affairs with form 4.19 (6 pages) |
27 August 2008 | Statement of affairs with form 4.19 (6 pages) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
25 July 2008 | Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 202 blackfriars road london SE1 8NJ (1 page) |
25 April 2008 | Director's change of particulars / alan scott / 23/04/2008 (1 page) |
25 April 2008 | Director's Change of Particulars / alan scott / 23/04/2008 / HouseName/Number was: , now: 10 the atrium; Street was: 24 hubbard court, now: lower queens road; Area was: valley hill, now: ; Post Town was: loughton, now: buckhurst hill; Post Code was: IG10 3BH, now: IG9 6DF (1 page) |
8 April 2008 | Appointment terminated secretary geert van meel (1 page) |
8 April 2008 | Appointment Terminated Secretary geert van meel (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
22 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
22 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
6 November 2006 | Ad 25/10/06--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
6 November 2006 | Ad 25/10/06--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
28 July 2006 | Incorporation (11 pages) |
28 July 2006 | Incorporation (11 pages) |