Gidea Park
Romford
Essex
RM2 5AD
Director Name | Mr Colin Charles Miles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 23 April 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 24 The Drive Harold Wood Romford Essex RM3 0DU |
Secretary Name | Mr Anthony Hogger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 April 2013) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 131 Lodge Avenue Gidea Park Romford Essex RM2 5AD |
Secretary Name | Mrs Linda Christine Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Drive Harold Wood Romford Essex RM3 0DU |
Director Name | Loucas Zodiatis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2004) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 72 Linden Way Southgate London N14 4NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite S7 Bates Business Centre Church Road Romford Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
33 at £1 | Anthony Hogger 33.33% Ordinary |
---|---|
33 at £1 | Colin Miles 33.33% Ordinary |
33 at £1 | Loucas Zodiatis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £489 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2012 | Application to strike the company off the register (3 pages) |
19 December 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
21 April 2005 | Return made up to 03/03/05; full list of members
|
21 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members
|
31 July 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
12 March 2002 | Return made up to 03/03/02; full list of members
|
12 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
1 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
19 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 December 1998 | Accounts made up to 31 March 1998 (1 page) |
29 December 1998 | Resolutions
|
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Ad 01/12/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 December 1998 | Ad 01/12/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1997 | Incorporation (17 pages) |