Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary Name | Joan Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1991(10 years after company formation) |
Appointment Duration | 24 years, 6 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | John Edward Bishop |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 26 April 2016) |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Glenis Susan Daynes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Secretary |
Correspondence Address | 16 Rancliffe Road East Ham London E6 3HN |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Joan Bishop 50.00% Ordinary |
---|---|
1 at £1 | John Edward Bishop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,451 |
Cash | £20,304 |
Current Liabilities | £17,706 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 November 1993 | Delivered on: 6 December 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Director's details changed for John Edward Bishop on 3 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Joan Bishop on 3 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Joan Bishop on 3 November 2009 (2 pages) |
16 December 2009 | Director's details changed for John Edward Bishop on 3 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Joan Bishop on 3 November 2009 (1 page) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Joan Bishop on 3 November 2009 (1 page) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: orion house bryant avenue romford RM3 0AP (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
29 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 November 2003 | Return made up to 03/11/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: nubbock house 2 the green south ockendon essex RM15 6SD (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Return made up to 03/11/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |