Laindon
Essex
SS16 6LH
Director Name | Marshall Charles Medhurst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 March 2012(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 February 2015) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Mr Arthur Charles Causton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goldings Farm Tye Green Village Harlow Essex CM18 6QZ |
Secretary Name | Mr Arthur Charles Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Goldings Farm Tye Green Village Harlow Essex CM18 6QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(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 | 02 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 520 Romford Road London E7 8AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
1 at £1 | Arthur Charles Causton 50.00% Ordinary |
---|---|
1 at £1 | John Jeffrey Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,736 |
Cash | £126,677 |
Current Liabilities | £250,999 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 29 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
12 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 August 2013 | Registration of charge 029350230001, created on 31 July 2013 (16 pages) |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Arthur Charles Causton as a director on 31 March 2012 (2 pages) |
11 May 2012 | Termination of appointment of Arthur Charles Causton as a secretary on 31 March 2012 (2 pages) |
22 March 2012 | Appointment of Marshall Charles Medhurst as a director on 14 March 2012 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Return made up to 02/06/04; full list of members (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 02/06/02; full list of members (5 pages) |
24 July 2002 | Director's particulars changed (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 July 2001 | Return made up to 02/06/01; full list of members (5 pages) |
30 January 2001 | (4 pages) |
18 July 2000 | Return made up to 02/06/00; full list of members (5 pages) |
29 December 1999 | (4 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
2 February 1999 | (4 pages) |
9 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page) |
28 January 1998 | (5 pages) |
16 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | (5 pages) |
10 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
31 October 1995 | Accounts made up to 31 March 1995 (1 page) |
31 October 1995 | Resolutions
|
25 July 1995 | Return made up to 02/06/95; full list of members (6 pages) |
24 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
2 June 1994 | Incorporation (13 pages) |