Company Information for MY IGLOO LIMITED
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, ESSEX, CM1 1GU,
|
Company Registration Number
07676960
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MY IGLOO LIMITED | ||||
Legal Registered Office | ||||
Swift House Ground Floor 18 Hoffmanns Way Chelmsford ESSEX CM1 1GU Other companies in BR6 | ||||
Previous Names | ||||
|
Company Number | 07676960 | |
---|---|---|
Company ID Number | 07676960 | |
Date formed | 2011-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-08-30 13:20:39 |
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 | ||
---|---|---|---|---|
MY IGLOO PTY LTD | NSW 2025 | Strike-off action in progress | Company formed on the 2015-02-12 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CROSS |
||
CAROL KEMPSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GREENE |
Director | ||
CAROL KEMPSTER |
Director | ||
CAROL KEMPSTER |
Director | ||
RICHARD CROSS |
Director | ||
ANDREW GREENE |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L&J PROPERTY MAINTENANCE LIMITED | Director | 2013-08-01 | CURRENT | 2012-06-22 | Active | |
LEVENE RESIDENTIAL LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-10 | Dissolved 2014-09-30 | |
CROSS LETTS ENTERPRISES LIMITED | Director | 2013-05-02 | CURRENT | 2011-06-21 | Active | |
CROSS LETTS LIMITED | Director | 2012-04-13 | CURRENT | 2010-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 39 High Street Orpington Kent BR6 0JE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | 30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CAROL KEMPSTER | |
RES15 | CHANGE OF NAME 04/09/2015 | |
CERTNM | Company name changed cross and greene residential LIMITED\certificate issued on 04/09/15 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL KEMPSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENE | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM 2 Wimpole House Wimpole Street London W1G 8GP | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROL KEMPSTER | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL KEMPSTER | |
AP01 | DIRECTOR APPOINTED MR ANDREW GREENE | |
AP01 | DIRECTOR APPOINTED MR RICHARD CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB ENGLAND | |
AR01 | 18/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROL KEMPSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ASH | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR JAMES ASH | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR ANDREW GREENE | |
AR01 | 30/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 29/06/2011 | |
CERTNM | COMPANY NAME CHANGED CROSS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 29 WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RICHARD CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-06-13 |
Resolution | 2019-06-13 |
Proposal to Strike Off | 2013-06-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2011-06-21 | £ 3,150 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 101,336 |
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 MY IGLOO LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-21 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 24,130 |
Cash Bank In Hand | 2011-06-21 | £ 10 |
Current Assets | 2012-07-01 | £ 101,827 |
Current Assets | 2011-06-21 | £ 1,734 |
Debtors | 2012-07-01 | £ 77,697 |
Debtors | 2011-06-21 | £ 1,724 |
Fixed Assets | 2012-07-01 | £ 15,472 |
Shareholder Funds | 2012-07-01 | £ 15,963 |
Shareholder Funds | 2011-06-21 | £ 1,416 |
Tangible Fixed Assets | 2012-07-01 | £ 15,472 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MY IGLOO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MY IGLOO LIMITED | Event Date | 2019-06-13 |
Name of Company: MY IGLOO LIMITED Company Number: 07676960 Nature of Business: Buying and selling of own real estate Registered office: 39 High Street, Orpington, BR6 0JE Type of Liquidation: Creditor… | |||
Initiating party | Event Type | Resolution | |
Defending party | MY IGLOO LIMITED | Event Date | 2019-06-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MY IGLOO LIMITED | Event Date | 2013-06-18 |
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. |