Stratford
London
E15 1BG
Director Name | Mrs Gloria Eunice Howard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Gerry Raffles Square Stratford London E15 1BG |
Director Name | Mrs Valerie Diana Marche |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Gerry Raffles Square Stratford London E15 1BG |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £53,713 |
Cash | £3,954 |
Current Liabilities | £40,162 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2017 | Progress report in a winding up by the court (20 pages) |
---|---|
20 March 2017 | Appointment of a liquidator (1 page) |
20 March 2017 | Court order INSOLVENCY:Replacement of liquidator (7 pages) |
18 August 2016 | Insolvency:liquidators annual progress report to 27/05/2016 (15 pages) |
27 August 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/05/2015 (13 pages) |
8 July 2014 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX on 8 July 2014 (2 pages) |
7 July 2014 | Appointment of a liquidator (1 page) |
9 June 2014 | Order of court to wind up (2 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E15 1BG on 28 March 2012 (1 page) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Appointment of Mrs Gloria Eunice Howard as a director (2 pages) |
6 September 2010 | Appointment of Mr Valerie Diana Marche as a director (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2010 | Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E15 1BG England on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Patrick Earl Marche on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Patrick Earl Marcha* on 28 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E4 7PZ England on 29 April 2010 (1 page) |
21 April 2010 | Incorporation
|