Hornchurch
Essex
RM11 1SR
Secretary Name | Miss Katrina Louise Gregory |
---|---|
Status | Closed |
Appointed | 06 April 2009(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 88 North Street Hornchurch Essex RM11 1SR |
Secretary Name | Janet Patricia Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Birch Crescent Ardleigh Green Hornchurch Essex RM11 2NW |
Secretary Name | Reginald George Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 48 Roman Way Honiton Devon EX14 1PT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 88 North Street Hornchurch Essex RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ian Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,606 |
Cash | £35 |
Current Liabilities | £4,641 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 June 2015 | Secretary's details changed for Miss Katrina Louise Gregory on 28 April 2015 (1 page) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Ian Edward Gregory on 28 April 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Miss Katrina Louise Gregory on 28 April 2015 (1 page) |
22 June 2015 | Director's details changed for Ian Edward Gregory on 28 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
16 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 29 December 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
8 July 2010 | Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 July 2009 | Appointment terminated secretary reginald gregory (1 page) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated secretary reginald gregory (1 page) |
13 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 July 2009 | Secretary appointed miss katrina louise gregory (1 page) |
13 July 2009 | Secretary appointed miss katrina louise gregory (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 143 ardleigh green road hornchurch essex RM11 2LF (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 143 ardleigh green road hornchurch essex RM11 2LF (1 page) |
15 February 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
10 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
28 June 2001 | Return made up to 04/06/01; full list of members
|
28 June 2001 | Return made up to 04/06/01; full list of members
|
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 18 birch crescent ardleigh green hornchurch essex RM11 2NW (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 18 birch crescent ardleigh green hornchurch essex RM11 2NW (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
7 August 1996 | Ad 14/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 1996 | Ad 14/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (2 pages) |
4 June 1996 | Incorporation (17 pages) |
4 June 1996 | Incorporation (17 pages) |