Weeley
Essex
CO16 9JT
Secretary Name | Mr Gavin Michael Bayliss Watling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Southcliff Park Clacton On Sea Essex CO15 6HH |
Director Name | Mr Gavin Michael Bayliss Watling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Southcliff Park Clacton On Sea Essex CO15 6HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Return made up to 04/06/08; full list of members (4 pages) |
8 June 2009 | Return made up to 04/06/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2008 | Return made up to 04/06/07; full list of members (4 pages) |
21 July 2008 | Return made up to 04/06/07; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 November 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: sterling house 12A bridge close romford essex RM7 0AU (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: sterling house 12A bridge close romford essex RM7 0AU (1 page) |
28 July 2006 | Return made up to 04/06/05; full list of members (7 pages) |
28 July 2006 | Return made up to 04/06/05; full list of members
|
28 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 August 2004 | Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2004 | Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: straling house 12A bridge close romford essex RM7 0AU (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: straling house 12A bridge close romford essex RM7 0AU (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 04/06/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 04/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
7 August 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 July 1998 | Return made up to 04/06/98; no change of members
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
28 April 1998 | Accounts made up to 30 June 1997 (4 pages) |
28 April 1998 | Resolutions
|
13 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
4 June 1996 | Incorporation (20 pages) |