Romford
Essex
RM6 4LS
Director Name | Mr Michael Grahame Ashworth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Fairfield Brompton Regis Somerset TA22 9NL |
Director Name | Mr Atif Manzoor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 15 May 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Stanhope Gardens Ilford Essex IG1 3LQ |
Director Name | Jane Beach |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Salesperson |
Correspondence Address | 1 Angel Way Romford Essex RM1 1JH |
Director Name | Richard James Allen Hayes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Secretary Name | Jane Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Salesperson |
Correspondence Address | 1 Angel Way Romford Essex RM1 1JH |
Director Name | Savvas Christodoulou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 January 2008) |
Role | Accountant |
Correspondence Address | 48 High Street Romford Essex RM1 1AB |
Secretary Name | Christopher Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 1 month 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 |
Secretary Name | Kulwinder Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(10 years, 8 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(11 years, 8 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(11 years, 10 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | Propert Investors Guild LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £496,108 |
Gross Profit | £365,462 |
Net Worth | -£144,219 |
Cash | £10,630 |
Current Liabilities | £237,744 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2012 | Completion of winding up (1 page) |
11 October 2012 | Completion of winding up (1 page) |
6 October 2010 | Order of court to wind up (1 page) |
6 October 2010 | Order of court to wind up (1 page) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 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) |
24 March 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
24 March 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
10 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
10 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Director appointed atif manzoor (2 pages) |
16 May 2008 | Director appointed atif manzoor (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 | Director appointed michael grahame ashworth (2 pages) |
26 March 2008 | Appointment terminated director paul christodoulou (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
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 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
30 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 December 2006 | Return made up to 20/09/06; full list of members (7 pages) |
14 December 2006 | Return made up to 20/09/06; full list of members (7 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 20/09/05; full list of members (7 pages) |
19 January 2006 | Return made up to 20/09/05; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (6 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) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Return made up to 20/09/02; no change of members (6 pages) |
21 November 2002 | Return made up to 20/09/02; no change of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Return made up to 20/09/01; no change of members (6 pages) |
2 November 2001 | Return made up to 20/09/01; no change of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Return made up to 20/09/00; full list of members
|
14 December 2000 | Return made up to 20/09/00; full list of members (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 January 2000 | Return made up to 20/09/99; no change of members (7 pages) |
10 January 2000 | Return made up to 20/09/99; no change of members (7 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
18 December 1998 | Return made up to 20/09/98; no change of members (4 pages) |
4 June 1998 | Return made up to 20/09/97; full list of members (6 pages) |
4 June 1998 | Return made up to 20/09/97; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 20/09/96; no change of members (4 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 (7 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 September 1993 | Incorporation (15 pages) |
20 September 1993 | Incorporation (15 pages) |