Chadwell Heath
Romford
Essex
RM8 1SP
Director Name | Mr Stephen Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 21 years (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 21 years (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Mr Geraint David Cooper |
---|---|
Status | Closed |
Appointed | 20 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Brian Ronald James |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991 |
Appointment Duration | 4 years, 5 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Calcott Cottage Calcott Crossroads Tetbury Glos GL8 8YH Wales |
Director Name | Mr Bryan Austin Long |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991 |
Appointment Duration | 4 years, 5 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Beech Tree House Northfield Road Nailsworth Stroud Gloucestershire GL6 0NB Wales |
Secretary Name | Mr Bryan Austin Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991 |
Appointment Duration | 2 months, 4 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Beech Tree House Northfield Road Nailsworth Stroud Gloucestershire GL6 0NB Wales |
Director Name | Barry Welch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Sales Marketing & Management |
Correspondence Address | 63 Park Lane Frampton Cotterell Bristol BS36 2HA |
Director Name | Mr John Morton Humphrey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springhill Crescent Nailsworth Gloucestershire GL6 0NU Wales |
Secretary Name | Mr John Morton Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springhill Crescent Nailsworth Gloucestershire GL6 0NU Wales |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
87.6k at £1 | Nicobond LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / kenneth forbes / 15/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / kenneth forbes / 15/07/2008 (1 page) |
17 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
9 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 May 1997 | Company name changed associated windows LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Company name changed associated windows LIMITED\certificate issued on 13/05/97 (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
4 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: units 17-18 daniels ind est bath rd stroud glos GL5 3TJ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: units 17-18 daniels ind est bath rd stroud glos GL5 3TJ (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
6 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
6 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
4 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
4 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |