Dissolved
Dissolved 2018-07-24
Company Information for LONDON & ESSEX BUILDING SERVICES LIMITED
ILFORD, ESSEX, IG2,
|
Company Registration Number
03928946
Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | |
---|---|
LONDON & ESSEX BUILDING SERVICES LIMITED | |
Legal Registered Office | |
ILFORD ESSEX | |
Company Number | 03928946 | |
---|---|---|
Date formed | 2000-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-05 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-10 09:42:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE TERESA COOK |
||
STEPHEN BARRY COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLEY SECRETARIES LIMITED |
Nominated Secretary | ||
KINGSLEY BUSINESS SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 08/04/2016 TO 07/04/2016 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 09/04/2015 TO 08/04/2015 | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 FULL LIST | |
AA01 | PREVSHO FROM 10/04/2014 TO 09/04/2014 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 11/04/2013 TO 10/04/2013 | |
AR01 | 18/02/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/03/2011 TO 11/04/2011 | |
AR01 | 18/02/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY COOK / 18/02/2010 | |
AA01 | PREVSHO FROM 05/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-04-05 | £ 15,533 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 9,600 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & ESSEX BUILDING SERVICES LIMITED
Current Assets | 2013-04-05 | £ 12,068 |
---|---|---|
Current Assets | 2012-04-06 | £ 10,535 |
Debtors | 2013-04-05 | £ 12,020 |
Debtors | 2012-04-06 | £ 9,544 |
Tangible Fixed Assets | 2012-04-06 | £ 1,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as LONDON & ESSEX BUILDING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |