1-5 Como Street
Romford
Essex
RM7 7DN
Secretary Name | Susan Mary Copsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 8 Brookfields Tiptree Road, Great Braxted Witham Essex CM8 3EH |
Director Name | Dawn Margaret Philpot |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Ian David Philpot |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 January 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Mary Margaret Copsey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 1997) |
Role | Secretary |
Correspondence Address | The Gables Main Road Wormingford Colchester Essex CO6 3AX |
Secretary Name | Mrs Mary Margaret Copsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The Gables Main Road Wormingford Colchester Essex CO6 3AX |
Secretary Name | Dawn Margaret Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuffets' Curds Road Earls Colne Colchester Essex CO6 2JT |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Dawn Margaret Philpot 25.00% Ordinary |
---|---|
25 at £1 | Ian David Philpot 25.00% Ordinary |
25 at £1 | Roy John Copsey 25.00% Ordinary |
25 at £1 | Susan Mary Copsey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,652 |
Cash | £1,434 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 12 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 12 July 2012 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for Roy John Copsey on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Dawn Margaret Philpot on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Roy John Copsey on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Dawn Margaret Philpot on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Ian David Philpot on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian David Philpot on 11 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
3 August 2004 | New director appointed (1 page) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
2 July 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members
|
31 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
12 August 2000 | Particulars of mortgage/charge (5 pages) |
12 August 2000 | Particulars of mortgage/charge (5 pages) |
12 August 2000 | Particulars of mortgage/charge (5 pages) |
12 August 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
10 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
10 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: russett house 8 witham lodge witham essex CM8 1HG (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: russett house 8 witham lodge witham essex CM8 1HG (1 page) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Return made up to 12/07/98; no change of members (4 pages) |
27 October 1998 | Return made up to 12/07/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 August 1997 | Return made up to 12/07/97; full list of members (5 pages) |
8 August 1997 | Return made up to 12/07/97; full list of members (5 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: the gables main road wormingford colchester CO6 3AX (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: the gables main road wormingford colchester CO6 3AX (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: robins hill great braxted essex (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: robins hill great braxted essex (1 page) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
20 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 12/07/95; full list of members (6 pages) |