ESSEX AND CITY INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ESSEX AND CITY INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03339931

Incorporation date

24/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers, 1/3 Woodford Avenue Gants Hill, Ilford, Essex IG2 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon05/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Completion of winding up
dot icon18/07/2011
Order of court to wind up
dot icon27/03/2011
Notice of completion of voluntary arrangement
dot icon27/03/2011
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon28/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon01/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-19
dot icon11/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Christopher David Cubitt on 2010-03-25
dot icon11/04/2010
Secretary's details changed for Hundred House Secretaries Limited on 2010-03-25
dot icon21/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/08/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2009
Return made up to 25/03/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / christopher cubitt / 21/01/2009 / HouseName/Number was: 32, now: 45; Street was: west street, now: crompton street; Post Town was: bexleyheath, now: chelmsford; Region was: kent, now: essex; Post Code was: DA7 4BE, now: CM1 3BW
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/07/2008
Total exemption small company accounts made up to 2007-04-05
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Return made up to 25/03/08; full list of members
dot icon09/04/2008
Director's Change of Particulars / christopher cubitt / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 48 heath park road, now: west street; Post Town was: romford, now: bexleyheath; Region was: essex, now: kent; Post Code was: RM2 5UH, now: DA7 4BE
dot icon21/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon17/06/2007
Total exemption small company accounts made up to 2006-04-05
dot icon13/04/2007
Return made up to 25/03/07; full list of members
dot icon05/04/2006
Return made up to 25/03/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-04-05
dot icon30/03/2005
Return made up to 25/03/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon03/04/2003
Return made up to 25/03/03; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon20/03/2002
Return made up to 25/03/02; full list of members
dot icon04/02/2002
Ad 06/04/01--------- £ si 2@1=2 £ ic 2/4
dot icon11/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon26/03/2001
Return made up to 25/03/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-05
dot icon03/04/2000
Return made up to 25/03/00; full list of members
dot icon03/04/2000
Secretary's particulars changed;director's particulars changed
dot icon01/08/1999
Accounts for a small company made up to 1999-04-05
dot icon11/04/1999
Return made up to 25/03/99; full list of members
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon18/01/1999
Accounts for a small company made up to 1998-04-05
dot icon15/04/1998
Return made up to 25/03/98; full list of members
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2009
dot iconLast change occurred
04/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2009
dot iconNext account date
04/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNDRED HOUSE SECRETARIES LIMITED
Corporate Secretary
30/03/2006 - Present
6
Cubitt, Christopher David
Director
25/03/1997 - Present
-
Read, Deborah Pamela
Secretary
25/03/1997 - 06/04/1998
-
Wooodrow, Sharon Louise
Secretary
06/04/1998 - 30/03/2006
-
KINGSLEY SECRETARIES LIMITED
Nominee Secretary
25/03/1997 - 25/03/1997
200

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESSEX AND CITY INTERIORS LIMITED

ESSEX AND CITY INTERIORS LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at Bank Chambers, 1/3 Woodford Avenue Gants Hill, Ilford, Essex IG2 6UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESSEX AND CITY INTERIORS LIMITED?

toggle

ESSEX AND CITY INTERIORS LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 05/02/2013.

Where is ESSEX AND CITY INTERIORS LIMITED located?

toggle

ESSEX AND CITY INTERIORS LIMITED is registered at Bank Chambers, 1/3 Woodford Avenue Gants Hill, Ilford, Essex IG2 6UF.

What does ESSEX AND CITY INTERIORS LIMITED do?

toggle

ESSEX AND CITY INTERIORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ESSEX AND CITY INTERIORS LIMITED?

toggle

The latest filing was on 05/02/2013: Final Gazette dissolved following liquidation.