London
E11 3BX
Director Name | Brendan Kelvin O'Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(25 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Causeway Potters Bar Hertfordshire EN6 5HF |
Director Name | Mr Hari Kambo |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109-111 Malling Road Snodland Kent ME6 5AB |
Secretary Name | Mr Hari Kambo |
---|---|
Status | Current |
Appointed | 31 December 2010(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 109-111 Malling Road Snodland Kent ME6 5AB |
Director Name | Mrs Anne Paterson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 May 2008) |
Role | Secretary |
Correspondence Address | Owl House Echo Barn Lane Farnham Surrey GU10 4NQ |
Director Name | Mr Colin Paterson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 May 2008) |
Role | Engineer |
Correspondence Address | Owl House Echo Barn Lane Farnham Surrey GU10 4NQ |
Secretary Name | Mrs Anne Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Owl House Echo Barn Lane Farnham Surrey GU10 4NQ |
Secretary Name | Brendan Kelvin O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Causeway Potters Bar Hertfordshire EN6 5HF |
Secretary Name | Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Registered Address | Keirbeck Wharf River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £677,317 |
Gross Profit | £183,948 |
Net Worth | £225,494 |
Cash | £443 |
Current Liabilities | £499,621 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
12 June 2012 | Order of court to wind up (2 pages) |
---|---|
12 June 2012 | Order of court to wind up (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
21 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Appointment of Mr Hari Kambo as a director (2 pages) |
20 January 2011 | Appointment of Mr Hari Kambo as a secretary (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Appointment of Mr Hari Kambo as a director (2 pages) |
20 January 2011 | Appointment of Mr Hari Kambo as a secretary (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
13 August 2009 | Appointment terminated secretary michael alexander (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
13 August 2009 | Appointment terminated secretary michael alexander (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page) |
9 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
9 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Appointment terminated secretary brendon o'connell (1 page) |
14 July 2008 | Appointment terminated secretary brendon o'connell (1 page) |
14 July 2008 | Secretary appointed michael alexander (2 pages) |
14 July 2008 | Secretary appointed michael alexander (2 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
28 May 2008 | Appointment terminated director colin paterson (1 page) |
28 May 2008 | Director appointed cornelius finbarr lynch (2 pages) |
28 May 2008 | Director and secretary appointed brendon kelvin o'connell (2 pages) |
28 May 2008 | Director appointed cornelius finbarr lynch (2 pages) |
28 May 2008 | Appointment terminated director and secretary anne paterson (1 page) |
28 May 2008 | Appointment terminated director colin paterson (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from park works kingsley bordon hampshire GU35 9LY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from park works kingsley bordon hampshire GU35 9LY (1 page) |
28 May 2008 | Director and secretary appointed brendon kelvin o'connell (2 pages) |
28 May 2008 | Appointment terminated director and secretary anne paterson (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 October 2006 | £ ic 10810/10100 06/09/06 £ sr 710@1=710 (1 page) |
11 October 2006 | £ ic 10810/10100 06/09/06 £ sr 710@1=710 (1 page) |
10 May 2006 | £ ic 11520/10810 06/04/06 £ sr 710@1=710 (1 page) |
10 May 2006 | £ ic 11520/10810 06/04/06 £ sr 710@1=710 (1 page) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 March 2006 | £ ic 13290/11520 05/11/05 £ sr 1770@1=1770 (1 page) |
16 March 2006 | £ ic 13290/11520 05/11/05 £ sr 1770@1=1770 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
30 June 1994 | Company name changed\certificate issued on 30/06/94 (2 pages) |
26 April 1994 | Ad 29/03/94--------- £ si 13190@1=13190 £ ic 100/13290 (2 pages) |
26 April 1994 | £ nc 100/15000 29/03/94 (1 page) |
26 April 1994 | Resolutions
|
26 April 1994 | £ nc 100/15000 29/03/94 (1 page) |
26 April 1994 | Resolutions
|
26 April 1994 | Ad 29/03/94--------- £ si 13190@1=13190 £ ic 100/13290 (2 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Company name changed\certificate issued on 18/07/90 (2 pages) |
18 July 1990 | Company name changed\certificate issued on 18/07/90 (2 pages) |
25 March 1987 | Particulars of mortgage/charge (3 pages) |
25 March 1987 | Particulars of mortgage/charge (3 pages) |
9 June 1982 | Incorporation (18 pages) |
9 June 1982 | Incorporation (18 pages) |