Upminster
Essex
RM14 1DG
Secretary Name | Nuala Maria Ransom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(1 week after company formation) |
Appointment Duration | 17 years, 10 months (closed 14 March 2016) |
Role | Company Director |
Correspondence Address | 47 Deyncourt Gardens Upminster Essex RM14 1DG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
999 at £1 | Peter Ransom 99.90% Ordinary |
---|---|
1 at £1 | Nuala Ransom 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,414 |
Cash | £16,258 |
Current Liabilities | £82,582 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (11 pages) |
14 December 2015 | Liquidators statement of receipts and payments to 30 June 2015 (11 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (11 pages) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 January 2015 | Resignation of a liquidator (1 page) |
6 January 2015 | Resignation of a liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Statement of affairs with form 4.19 (7 pages) |
9 July 2014 | Statement of affairs with form 4.19 (7 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
2 July 2014 | Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 2 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
22 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2005 | Return made up to 26/04/05; full list of members (2 pages) |
15 July 2005 | Return made up to 26/04/05; full list of members (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
28 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Company name changed ransoms decorations LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed ransoms decorations LIMITED\certificate issued on 30/10/01 (2 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 July 2000 | Return made up to 29/04/00; full list of members
|
3 July 2000 | Registered office changed on 03/07/00 from: 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 62/64 east barnet road new barnet hertfordshire EN4 8RQ (1 page) |
3 July 2000 | Return made up to 29/04/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
29 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (1 page) |
26 May 1998 | Ad 06/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1998 | New secretary appointed (1 page) |
26 May 1998 | New director appointed (1 page) |
26 May 1998 | Ad 06/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1998 | New secretary appointed (1 page) |
29 April 1998 | Incorporation (20 pages) |
29 April 1998 | Incorporation (20 pages) |