Noak Hill
Romford
Essex
RM3 9AJ
Secretary Name | Mr Grahame Roy Oakes |
---|---|
Status | Closed |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 5 years (closed 24 July 2015) |
Role | Company Director |
Correspondence Address | 18 Punch Croft New Ash Green Kent DA3 8HP |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Director Name | Mr John Edgar Chappell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 days after company formation) |
Appointment Duration | 9 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverdale Road Bexley Kent DA5 1QZ |
Secretary Name | Philip John Eastgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 39 Normanhurst Avenue Bexleyheath Kent DA7 4TS |
Secretary Name | Graham Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2010) |
Role | Property Developer |
Correspondence Address | 6 Tees Drive Noak Hill Romford Essex RM3 9AJ |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
73 at 1 | John Chappell 73.00% Ordinary |
---|---|
27 at 1 | Graham Summers 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,019 |
Cash | £1,147 |
Current Liabilities | £1,548,638 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Notice of final account prior to dissolution (20 pages) |
24 April 2015 | Notice of final account prior to dissolution (20 pages) |
24 April 2015 | Return of final meeting of creditors (20 pages) |
25 February 2014 | Insolvency:progress report end: 22/12/2013 (19 pages) |
25 February 2014 | Insolvency:progress report end: 22/12/2013 (19 pages) |
29 July 2013 | Appointment of a liquidator (1 page) |
29 July 2013 | Appointment of a liquidator (1 page) |
1 July 2013 | Insolvency:annual progress report - brought down date 22ND december 2012 (18 pages) |
1 July 2013 | Insolvency:annual progress report - brought down date 22ND december 2012 (18 pages) |
1 March 2012 | Insolvency:progress report - 22/12/11 (16 pages) |
1 March 2012 | Insolvency:progress report - 22/12/11 (16 pages) |
3 March 2011 | Appointment of a liquidator (1 page) |
3 March 2011 | Appointment of a liquidator (1 page) |
2 March 2011 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2011 (2 pages) |
24 November 2010 | Order of court to wind up (2 pages) |
24 November 2010 | Order of court to wind up (2 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
21 July 2010 | Termination of appointment of John Chappell as a director (1 page) |
21 July 2010 | Termination of appointment of John Chappell as a director (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2010 | Appointment of Mr Grahame Roy Oakes as a secretary (1 page) |
2 July 2010 | Appointment of Mr Grahame Roy Oakes as a secretary (1 page) |
1 July 2010 | Termination of appointment of Graham Summers as a secretary (1 page) |
1 July 2010 | Termination of appointment of Graham Summers as a secretary (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 104 high street, west wickham, kent BR4 0NF (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 104 high street, west wickham, kent BR4 0NF (1 page) |
15 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
15 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 November 2004 | Particulars of mortgage/charge (2 pages) |
3 November 2004 | Particulars of mortgage/charge (2 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Return made up to 28/06/02; full list of members (6 pages) |
21 January 2003 | Return made up to 28/06/02; full list of members (6 pages) |
15 January 2003 | Ad 01/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 January 2003 | Ad 01/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 10 riverdale road, bexley, kent (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 10 riverdale road, bexley, kent (1 page) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
17 September 2001 | Company name changed L.S.O. investments LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed L.S.O. investments LIMITED\certificate issued on 17/09/01 (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 10 overcliffe, gravesend, kent DA11 0EF (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 10 overcliffe, gravesend, kent DA11 0EF (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Incorporation (19 pages) |
28 June 2001 | Incorporation (19 pages) |