Witham
Essex
CM8 2NG
Director Name | Mr Reginald James Moses |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rickstones Road Witham Essex CM8 2NG |
Director Name | Mr Reginald James Moses |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rickstones Road Witham Essex CM8 2NG |
Director Name | Eric Arthur Rowley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Aubrey Close Chelmsford Essex CM1 4EJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Hermes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 283 Green Lanes London N13 4XS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
2 at £1 | Reginald James Moses 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,764 |
Cash | £84 |
Current Liabilities | £103,745 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2013 | Final Gazette dissolved following liquidation (1 page) |
31 March 2013 | Final Gazette dissolved following liquidation (1 page) |
31 December 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 December 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
16 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 January 2012 | Registered office address changed from British Rail Car Park Easton Road Witham Essex CM8 2DW on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from British Rail Car Park Easton Road Witham Essex CM8 2DW on 31 January 2012 (2 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of affairs with form 4.19 (6 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of affairs with form 4.19 (6 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2011-01-27
|
6 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 September 2009 | Return made up to 22/10/08; full list of members (3 pages) |
9 September 2009 | Return made up to 22/10/08; full list of members (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2008 | Director and secretary's change of particulars / reginald moses / 10/10/2008 (1 page) |
28 October 2008 | Director and Secretary's Change of Particulars / reginald moses / 10/10/2008 / HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page) |
28 October 2008 | Return made up to 22/10/07; full list of members (3 pages) |
28 October 2008 | Return made up to 22/10/07; full list of members (3 pages) |
17 October 2008 | Director and secretary's change of particulars / james moses / 10/10/2008 (1 page) |
17 October 2008 | Director and Secretary's Change of Particulars / james moses / 10/10/2008 / Date of Birth was: 02-Dec-1987, now: 10-Aug-1952; Forename was: james, now: reginald; Middle Name/s was: reginald, now: james (1 page) |
23 September 2008 | Director and secretary's change of particulars / reginald moses / 22/09/2008 (1 page) |
23 September 2008 | Director and Secretary's Change of Particulars / reginald moses / 22/09/2008 / Date of Birth was: 10-Aug-1952, now: 02-Dec-1987; Forename was: reginald, now: james; Middle Name/s was: james, now: reginald; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page) |
22 September 2008 | Director's Change of Particulars / james moses / 22/09/2008 / Forename was: james, now: reginald; Middle Name/s was: reginald, now: james; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page) |
22 September 2008 | Director's change of particulars / james moses / 22/09/2008 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, 7 the courtyards, phoenix square, wyncolls road colchester, essex, CO4 9PE (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, 7 the courtyards, phoenix square, wyncolls road colchester, essex, CO4 9PE (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
8 January 2007 | Return made up to 22/10/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 41A winnock road, colchester, essex CO1 2BG (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 41A winnock road, colchester, essex CO1 2BG (1 page) |
31 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
21 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
31 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: the pump house, 24 grange road, wickham bishops, essex.CM8 3LT (1 page) |
31 December 1997 | Return made up to 22/10/97; full list of members
|
31 December 1997 | Registered office changed on 31/12/97 from: the pump house, 24 grange road, wickham bishops, essex.CM8 3LT (1 page) |
4 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
4 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
25 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 30 September 1995 (1 page) |
9 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
9 November 1995 | Full accounts made up to 30 September 1995 (1 page) |
9 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
22 October 1991 | Incorporation (11 pages) |