London
E10 7FB
Secretary Name | Mr Ciaran Hugh McCallan |
---|---|
Status | Closed |
Appointed | 01 April 2015(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 34 Forest Business Park London E10 7FB |
Director Name | Mr Ciaran Hugh McCallan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2015(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Forest Business Park London E10 7FB |
Director Name | Mr David John Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 103 Gordon Road South Woodford London E18 1DT |
Director Name | Mr Julian John Ansell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Minchenden Cre Southgate London N14 |
Director Name | Mr Paul Kennedy Matthews |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Bridgetown Dulverton Somerset TA22 9JR |
Secretary Name | Mr Paul Kennedy Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 36 Hall Lane Upminster Essex RM14 1AF |
Secretary Name | William James English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 12 Simmonds Way Danbury Chelmsford Essex CM3 4PT |
Website | toiletcubicles.org |
---|---|
Telephone | 020 85204371 |
Telephone region | London |
Registered Address | 34 Forest Business Park London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
119 at £1 | Decra LTD 99.17% Ordinary |
---|---|
1 at £1 | Mathmic Limited 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,768 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
9 September 2016 | Appointment of Mr Ciaran Hugh Mccallan as a director on 22 May 2015 (2 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Appointment of Mr Gavin David Matthews as a director on 1 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages) |
14 September 2015 | Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page) |
14 September 2015 | Appointment of Mr Gavin David Matthews as a director on 1 April 2015 (2 pages) |
14 September 2015 | Termination of appointment of William James English as a secretary on 1 April 2015 (1 page) |
14 September 2015 | Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page) |
14 September 2015 | Termination of appointment of William James English as a secretary on 1 April 2015 (1 page) |
14 September 2015 | Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page) |
14 September 2015 | Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page) |
14 September 2015 | Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | Return made up to 21/05/04; full list of members
|
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 June 2003 | Return made up to 21/05/03; full list of members
|
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members
|
13 February 2001 | New secretary appointed (2 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
21 April 1999 | Director resigned (1 page) |
24 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 November 1985 | Incorporation (17 pages) |