Woodford Green
Essex
IG8 7HX
Director Name | Mr Colin Max Thompson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Floor Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 98 Snakes Lane East Woodford Green Essex IG8 7HX |
Secretary Name | Mr Steve Douglas Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Floor Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 98 Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Colin Max Thompson 50.00% Ordinary |
---|---|
1 at £1 | Mr Steve Douglas Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,615 |
Cash | £3,550 |
Current Liabilities | £180 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
2 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (14 pages) |
2 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (14 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (14 pages) |
2 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 May 2011 | Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Statement of affairs with form 4.19 (7 pages) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Statement of affairs with form 4.19 (7 pages) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 98 Snakes Lane East Woodford Green Essex IG8 7HX on 6 May 2011 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
27 August 2010 | Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page) |
27 August 2010 | Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Steve Douglas Holland on 7 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Colin Max Thompson on 7 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Steve Douglas Holland on 7 August 2010 (1 page) |
29 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
17 October 2008 | Return made up to 07/08/08; full list of members (5 pages) |
17 October 2008 | Return made up to 07/08/08; full list of members (5 pages) |
17 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
17 October 2008 | Accounts made up to 31 August 2007 (5 pages) |
17 October 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
2 October 2008 | Return made up to 07/08/07; full list of members (8 pages) |
2 October 2008 | Return made up to 07/08/07; full list of members (8 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed;new director appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 572-574 romford road london greater london E12 5AF (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 572-574 romford road london greater london E12 5AF (1 page) |
16 August 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (11 pages) |
7 August 2006 | Incorporation (11 pages) |