Manningtree
Essex
CO11 1AJ
Secretary Name | Rowena Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(1 year after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 44 High Street Manningtree Essex CO11 1AJ |
Secretary Name | Antoaneta Ivanova Raytcheva |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Brentfield House Stonebridge Park London NW10 8EL |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 58a Paragon Road London E9 6NN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,324 |
Cash | £36 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Director's change of particulars / georgi raytchev / 21/03/2009 (1 page) |
2 April 2009 | Return made up to 20/11/08; no change of members (10 pages) |
2 April 2009 | Secretary's change of particulars / rowena nelson / 21/03/2009 (1 page) |
2 April 2009 | Secretary's Change of Particulars / rowena nelson / 21/03/2009 / HouseName/Number was: , now: 44; Street was: 58A paragon road, now: high street; Post Town was: london, now: manningtree; Region was: , now: essex; Post Code was: E9 6NN, now: CO11 1AJ (1 page) |
2 April 2009 | Director's Change of Particulars / georgi raytchev / 21/03/2009 / HouseName/Number was: , now: 44; Street was: 58A paragon road, now: high street; Post Town was: london, now: manningtree; Region was: , now: essex; Post Code was: E9 6NN, now: CO11 1AJ (1 page) |
2 April 2009 | Return made up to 20/11/08; no change of members (10 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 3 11 colville road acton london W3 8BS (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: unit 3 11 colville road acton london W3 8BS (1 page) |
17 November 2003 | Return made up to 20/11/03; full list of members
|
17 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members
|
27 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 17 acacia avenue hayes middlesex UB3 2NB (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 17 acacia avenue hayes middlesex UB3 2NB (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
20 February 2001 | Return made up to 20/11/00; full list of members
|
21 September 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Return made up to 20/11/99; full list of members
|
20 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 48 brentfield house stonebridge park london NW10 8EL (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 48 brentfield house stonebridge park london NW10 8EL (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
20 November 1998 | Incorporation (16 pages) |