Loughton
Essex
IG10 4BN
Director Name | Aziz Noronha |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 296a Queensbridge Road London E8 |
Director Name | Gary David Strange |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2002) |
Role | Joiner |
Correspondence Address | 2 Fleeming Road Walthamstow London E17 5ES |
Secretary Name | Gary David Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2002) |
Role | Joiner |
Correspondence Address | 2 Fleeming Road Walthamstow London E17 5ES |
Director Name | David Abrahamovitch |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hollybush Hill London E11 1PS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 March 2012) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Jacqueline Abrahamovitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,987 |
Cash | £8,139 |
Current Liabilities | £38,126 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 August 2014 | Registered office address changed from 213 Old Street London EC1V 9NR England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 21 August 2014 (1 page) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (5 pages) |
8 May 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 May 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
27 March 2012 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 27 March 2012 (1 page) |
21 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2010 | Termination of appointment of David Abrahamovitch as a director (1 page) |
8 November 2010 | Appointment of Mrs Jacqueline Ann Abrahamovitch as a director (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2010 | Secretary's details changed for Temple Secretaries Limited on 1 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Temple Secretaries Limited on 1 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 26/01/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
26 March 2004 | Return made up to 26/01/04; full list of members (6 pages) |
21 November 2003 | Return made up to 26/01/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2002 | Return made up to 26/01/02; full list of members (6 pages) |
18 August 2002 | New secretary appointed (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Memorandum and Articles of Association (25 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 2 fleeming road, london, E17 5ES (1 page) |
5 August 2002 | Company name changed goldfish contracts LIMITED\certificate issued on 05/08/02 (2 pages) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: suite 26859 72 new bond street, london, W1S 1RR (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Incorporation (31 pages) |