Romford
Essex
RM7 7DN
Secretary Name | Eric Woollaston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Brian Michael Potter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 28 Jasmine Road Rush Green Romford Essex RM7 0WZ |
Secretary Name | Rose Margaret Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Balmoral Road Heath Park Romford Essex RM2 5XB |
Secretary Name | Frances Evelyn Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | 67 Stafford Avenue Hornchurch Essex RM11 2EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.pottercurtains.co.uk |
---|
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 |
667 at £1 | Executors Of Estate Of Potter 66.70% Ordinary |
---|---|
333 at £1 | Frances Evelyn Gillard 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,943 |
Cash | £9,080 |
Current Liabilities | £8,892 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page) |
25 May 2010 | Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Eric Woollaston on 3 May 2010 (1 page) |
25 May 2010 | Director's details changed for Frances Evelyn Gillard on 3 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
25 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
11 March 2008 | Appointment terminated director brian potter (1 page) |
11 March 2008 | Secretary appointed eric john woollaston (1 page) |
11 March 2008 | Secretary appointed eric john woollaston (1 page) |
11 March 2008 | Appointment terminated secretary frances gillard (1 page) |
11 March 2008 | Appointment terminated secretary frances gillard (1 page) |
11 March 2008 | Appointment terminated director brian potter (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members
|
7 June 2005 | Return made up to 26/05/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members
|
2 June 2003 | Return made up to 26/05/03; full list of members
|
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Ad 27/05/02--------- £ si 98@1=98 £ ic 902/1000 (2 pages) |
22 May 2003 | Ad 27/05/02--------- £ si 98@1=98 £ ic 902/1000 (2 pages) |
22 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Ad 03/03/03--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
12 March 2003 | Ad 03/03/03--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
3 June 1998 | Company name changed viewbold LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed viewbold LIMITED\certificate issued on 04/06/98 (2 pages) |
26 May 1998 | Incorporation (15 pages) |
26 May 1998 | Incorporation (15 pages) |