Billericay
Essex
CM12 0PE
Director Name | Mr Jeremy John Harwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Ivanhoe Swindon Hall Cheltenham Gloucestershire GL51 9QR Wales |
Director Name | Mr Michael Frederick George Plummer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Portman Drive Billericay Essex CM12 0PE |
Secretary Name | Mr Jeremy John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Ivanhoe Swindon Hall Cheltenham Gloucestershire GL51 9QR Wales |
Director Name | John Andrew Hewett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2006) |
Role | Management Consultant |
Correspondence Address | 51 Newton Way Tongham Farnham Surrey GU10 1BY |
Secretary Name | Mr Michael Frederick George Plummer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Portman Drive Billericay Essex CM12 0PE |
Director Name | Taiwo Oladokun Thompson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 July 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 November 2000) |
Role | Business Development |
Correspondence Address | 50 Russell Lane London N20 0AE |
Secretary Name | John Andrew Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2006) |
Role | IT Consultant |
Correspondence Address | 51 Newton Way Tongham Farnham Surrey GU10 1BY |
Secretary Name | Michelle Ann Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(13 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 4 Portman Drive Billericay Essex CM12 0PE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | International Business & Management Associates 50.00% Ordinary |
---|---|
50 at £1 | Ravenspur LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,031 |
Current Liabilities | £12,741 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
3 May 2012 | Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages) |
12 April 2012 | Termination of appointment of Michelle Plummer as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Michelle Ann Plummer as a secretary on 28 February 2012 (2 pages) |
7 March 2012 | Withdraw the company strike off application (1 page) |
7 March 2012 | Withdraw the company strike off application (1 page) |
30 December 2011 | Voluntary strike-off action has been suspended (1 page) |
30 December 2011 | Voluntary strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2011 | Application to strike the company off the register (3 pages) |
12 December 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Michael Frederick George Plummer on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Michael Frederick George Plummer on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 4 portman drive, billericay, essex, CM12 0PE (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 4 portman drive, billericay, essex, CM12 0PE (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
23 August 2001 | Return made up to 15/06/01; full list of members
|
23 August 2001 | Return made up to 15/06/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 June 2000 | New director appointed (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (1 page) |
14 June 2000 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 July 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
16 July 1998 | Return made up to 15/06/98; no change of members
|
16 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
8 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
16 October 1996 | Accounts made up to 30 September 1996 (1 page) |
16 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
9 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
9 August 1996 | Return made up to 15/06/96; full list of members (6 pages) |
16 October 1995 | Accounts made up to 30 September 1995 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 9 the office village, romford road, strtford, london E15 4EA (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 9 the office village, romford road, strtford, london E15 4EA (1 page) |