Upminster
Essex
RM14 2EY
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 18 years (closed 18 August 2009) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Leigh Starr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 1996) |
Role | Secretary |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | Mark Jackson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 34 Valence Wood Road Dagenham Essex RM8 3AS |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Registered Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,383 |
Current Liabilities | £114,329 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Company name changed antifyre LIMITED\certificate issued on 06/10/08 (2 pages) |
4 September 2008 | Return made up to 20/07/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
28 July 2007 | Return made up to 20/07/07; full list of members (8 pages) |
2 July 2007 | Particulars of mortgage/charge (9 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
19 June 2006 | Return made up to 20/07/05; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
29 July 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Director resigned (1 page) |
6 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 March 2003 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 20/07/99; no change of members (7 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
4 August 1998 | Return made up to 30/07/98; full list of members (9 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 October 1996 | Director resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Return made up to 30/07/96; no change of members (11 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
6 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1995 | Registered office changed on 06/03/95 from: 69 eccleston square london SW1V 1PJ (1 page) |
19 September 1994 | Return made up to 30/07/94; full list of members (8 pages) |
23 August 1991 | Return made up to 30/07/91; full list of members (10 pages) |
22 March 1991 | Company name changed roundberry LIMITED\certificate issued on 25/03/91 (2 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Memorandum and Articles of Association (5 pages) |
30 July 1990 | Incorporation (11 pages) |