Ilford
Essex
IG3 8LL
Director Name | Mr Orlando Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Street Worsley Manchester M28 3EZ |
Director Name | Ms Gladys Elaynes Caminero Reyes |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coburn House 3 Coborn Road London E3 2DA |
Registered Address | St Thomas Street Business Centre St. Thomas Street Newcastle Upon Tyne NE1 4LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
4.9m at £1 | Gladys Caminero-reyes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,173,085 |
Gross Profit | £1,360,786 |
Net Worth | £4,840,767 |
Cash | £351,822 |
Current Liabilities | £756,100 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Completion of winding up (1 page) |
7 April 2014 | Completion of winding up (1 page) |
1 July 2013 | Order of court to wind up (2 pages) |
1 July 2013 | Order of court to wind up (2 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Registered office address changed from 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 11 May 2012 (1 page) |
30 April 2012 | Appointment of Mr Orlando Williams as a director (2 pages) |
30 April 2012 | Appointment of Mr Orlando Williams as a director (2 pages) |
30 April 2012 | Termination of appointment of Gladys Caminero Reyes as a director (1 page) |
30 April 2012 | Termination of appointment of Gladys Caminero Reyes as a director (1 page) |
16 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
1 December 2011 | Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 17 Chorley Wood Crescent Orpington Kent BR5 2SD United Kingdom on 1 December 2011 (1 page) |
3 October 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
2 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
2 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Andrew Cain on 1 October 2009 (1 page) |
1 September 2010 | Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Andrew Cain on 1 October 2009 (1 page) |
1 September 2010 | Secretary's details changed for Andrew Cain on 1 October 2009 (1 page) |
1 September 2010 | Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Gladys Elaynes Caminero Reyes on 1 October 2009 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from coburn house 3 coborn road london E3 2DA (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from coburn house 3 coborn road london E3 2DA (1 page) |
12 June 2009 | Incorporation (13 pages) |
12 June 2009 | Incorporation (13 pages) |