Active - Proposal to Strike off
Company Information for AUTUMN & MAY LIMITED
364-368 Cranbrook Road, Gants Hill, Ilford, ESSEX, IG2 6HY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTUMN & MAY LIMITED | |
Legal Registered Office | |
364-368 Cranbrook Road Gants Hill Ilford ESSEX IG2 6HY Other companies in IG2 | |
Company Number | 03184243 | |
---|---|---|
Company ID Number | 03184243 | |
Date formed | 1996-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 28/04/2013 | |
Return next due | 2017-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-07-07 01:10:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTUMN & MAY JEWELLERY BY DOROTHY MAY LIMITED | 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY | Active - Proposal to Strike off | Company formed on the 2001-08-07 |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY MAY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH HARDON |
Company Secretary | ||
SARAH HARDON |
Director | ||
SYED ZIAUDDIN TAHIR |
Company Secretary | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTUMN & MAY JEWELLERY BY DOROTHY MAY LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 25/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dorothy May Thomas on 2010-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARDON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH HARDON | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/09; full list of members | |
225 | Accounting reference date extended from 31/03/2008 to 30/09/2008 | |
363a | Return made up to 28/04/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/06; full list of members | |
287 | Registered office changed on 02/05/06 from: autumn house 15 high street greenhithe kent DA9 9NL | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AUTUMN & MAY (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 12/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: SECOND FLOOR 1A SPITAL STREET DARTFORD KENT DA1 2DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/05/96 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
SRES01 | ALTER MEM AND ARTS 28/05/96 | |
SRES04 | NC INC ALREADY ADJUSTED 28/05/96 | |
123 | NC INC ALREADY ADJUSTED 28/05/96 | |
SRES01 | ALTER MEM AND ARTS 28/05/96 | |
SRES04 | NC INC ALREADY ADJUSTED 28/05/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HERDSWORTH LTD CERTIFICATE ISSUED ON 14/06/96 | |
123 | £ NC 100/1000 28/05/96 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS | |
288 | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 28/05/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | 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 |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 54,062 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 54,930 |
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 AUTUMN & MAY LIMITED
Current Assets | 2011-09-30 | £ 4,935 |
---|---|---|
Debtors | 2011-09-30 | £ 1,225 |
Stocks Inventory | 2011-09-30 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUTUMN & MAY 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. |