Romford
Essex
RM1 1BH
Secretary Name | Miss Nadia Girardot |
---|---|
Status | Closed |
Appointed | 18 August 2013(20 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | Secrets House 26 North Street Romford Essex RM1 1BH |
Director Name | Michael John Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 1993 |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Licencee |
Correspondence Address | 46 Wallace Road Grays Thurrock Essex RM17 5AZ |
Director Name | Jane Beach |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1993 |
Appointment Duration | 6 years, 4 months (resigned 03 June 1999) |
Role | Sales Person |
Correspondence Address | 43 Oakley Drive Harold Hill Romford Essex RM3 9XS |
Director Name | Richard James Allen Hayes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Secretary Name | Jane Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 43 Oakley Drive Harold Hill Romford Essex RM3 9XS |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2008) |
Role | Accountant |
Correspondence Address | Secrets House 26-44 North Street Romford Essex RM1 1BH |
Secretary Name | Christopher Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Flat 3 104 Derwent Road London N13 4PX |
Director Name | Mrs Beryl Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Director Name | Mr Alexander Duffy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 December 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stuart Close Tunbridge Wells Kent TN2 5PJ |
Director Name | Mr Alexander Duffy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stuart Close Tunbridge Wells Kent TN2 5PJ |
Secretary Name | Kulwinder Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2005) |
Role | Accountant |
Correspondence Address | 4 Thresher Close Bishop's Stortford Hertfordshire CM23 4FP |
Secretary Name | Christopher Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2008) |
Role | Sales |
Correspondence Address | 22 Fairway Palmers Green London N13 5NF |
Director Name | Paul Christodoulou |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2008) |
Role | Promotion |
Correspondence Address | 26 Heath Drive Gidea Park Essex RM2 5QJ |
Secretary Name | Nadia Girardot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2011) |
Role | Administrator |
Correspondence Address | 15 Chadwellheath Lane Romford Essex RM6 4LS |
Director Name | Mr Michael Grahame Ashworth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Fairfield Brompton Regis Somerset TA22 9NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(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 | 13 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ms Magdalena Szot (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2013) |
Correspondence Address | 20 Brittain Road Dagenham Essex RM8 3DB |
Registered Address | Secrets House 26 North Street Romford Essex RM1 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
100 at £1 | John Christodoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138,700 |
Cash | £292 |
Current Liabilities | £138,992 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Satisfaction of charge 7 in full (1 page) |
27 October 2014 | Satisfaction of charge 4 in full (1 page) |
27 October 2014 | Satisfaction of charge 8 in full (1 page) |
27 October 2014 | Satisfaction of charge 8 in full (1 page) |
27 October 2014 | Satisfaction of charge 4 in full (1 page) |
27 October 2014 | Satisfaction of charge 6 in full (2 pages) |
27 October 2014 | Satisfaction of charge 7 in full (1 page) |
27 October 2014 | Satisfaction of charge 6 in full (2 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Termination of appointment of Michael Grahame Ashworth as a director on 18 August 2013 (1 page) |
19 September 2013 | Termination of appointment of Michael Grahame Ashworth as a director on 18 August 2013 (1 page) |
18 September 2013 | Termination of appointment of Ms Magdalena Szot as a secretary on 18 August 2013 (1 page) |
18 September 2013 | Termination of appointment of Ms Magdalena Szot as a secretary on 18 August 2013 (1 page) |
18 September 2013 | Appointment of Miss Nadia Girardot as a secretary on 18 August 2013 (1 page) |
18 September 2013 | Appointment of Miss Nadia Girardot as a secretary on 18 August 2013 (1 page) |
18 September 2013 | Appointment of Mr Savvas Christodoulou as a director on 18 August 2013 (2 pages) |
18 September 2013 | Appointment of Mr Savvas Christodoulou as a director on 18 August 2013 (2 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
20 May 2011 | Termination of appointment of Nadia Girardot as a secretary (1 page) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
20 May 2011 | Appointment of Ms Magdalena Szot as a secretary (2 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page) |
2 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director alexander duffy (1 page) |
1 April 2009 | Appointment terminated director alexander duffy (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 July 2008 | Return made up to 13/01/08; full list of members (3 pages) |
7 July 2008 | Return made up to 13/01/08; full list of members (3 pages) |
26 March 2008 | Director appointed michael grahame ashworth (2 pages) |
26 March 2008 | Appointment terminated director paul christodoulou (1 page) |
26 March 2008 | Director appointed michael grahame ashworth (2 pages) |
26 March 2008 | Appointment terminated director paul christodoulou (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
21 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
21 February 2005 | Return made up to 13/01/05; full list of members
|
21 February 2005 | Return made up to 13/01/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Particulars of mortgage/charge (9 pages) |
28 January 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 13/01/02; full list of members
|
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 13/01/01; full list of members (6 pages) |
5 February 2002 | Return made up to 13/01/02; full list of members
|
5 February 2002 | Return made up to 13/01/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1998 | Return made up to 13/01/98; no change of members (4 pages) |
4 June 1998 | Return made up to 13/01/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 13/01/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 April 1995 | Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1995 | Ad 20/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 January 1993 | Incorporation (13 pages) |
13 January 1993 | Incorporation (13 pages) |