Romford
Essex
RM7 7DN
Director Name | Michael Stanley Clements |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(11 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Director Name | Mark Clements |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 58 Mount Pleasant Halstead Essex CO9 1EG |
Director Name | Steven Clements |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Client Services |
Correspondence Address | 65 Albany House Page Street London Sw1 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Steven Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Client Services |
Correspondence Address | 65 Albany House Page Street London Sw1 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Stanley Clements 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73 |
Current Liabilities | £73 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 March 2015 | Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Maureen Pamela Clements on 1 March 2015 (1 page) |
25 March 2015 | Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Michael Stanley Clements on 1 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Michael Stanley Clements on 22 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Michael Stanley Clements on 22 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Director appointed michael stanley clements (1 page) |
14 April 2009 | Director appointed michael stanley clements (1 page) |
4 April 2009 | Appointment terminated director mark clements (1 page) |
4 April 2009 | Appointment terminated director mark clements (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members
|
26 March 2004 | Return made up to 23/03/04; full list of members
|
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members
|
29 March 2002 | Return made up to 23/03/02; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 20 balgores square gidea park romford essex RM2 6AY (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 20 balgores square gidea park romford essex RM2 6AY (1 page) |
12 April 2001 | Return made up to 23/03/01; full list of members
|
12 April 2001 | Return made up to 23/03/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
14 September 1999 | Return made up to 23/03/99; full list of members
|
14 September 1999 | Return made up to 23/03/99; full list of members
|
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Incorporation (19 pages) |
23 March 1998 | Incorporation (19 pages) |