London
EC3M 1HD
Director Name | Julie Marriott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Salisbury Hall Gardens Chingford Road Chingford London E4 8SA |
Secretary Name | Christine Elsie Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Henley Prior Collier Street London N1 9JU |
Secretary Name | Margarert Alice Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 6 Welfare Crescent Blackhall County Durham TS27 4LU |
Secretary Name | Margaret Alice Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 4 Wellmead Wellwood Road Ilford Essex IG3 8TX |
Director Name | Mr Ian Lincoln |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2013) |
Role | Building Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | 6 Welfare Crescent Blackhall Colliery Hartlepool Cleveland TS27 4LU |
Website | rplincoln.co.uk |
---|---|
Telephone | 01708 703334 |
Telephone region | Romford |
Registered Address | Ground Floor East 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Paul Lincoln 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,124 |
Cash | £7,800 |
Current Liabilities | £55,000 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2022 | Voluntary strike-off action has been suspended (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
6 March 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from Ground Floor 30 Eastcheap Street London EC3M 1HD England to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 10 January 2020 (1 page) |
10 December 2019 | Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC3M 3TY United Kingdom to Ground Floor 30 Eastcheap Street London EC3M 1HD on 10 December 2019 (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 30 November 2018 (16 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Registered office address changed from We Work , Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC3M 3TY on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (16 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work , Office 44 1 Primrose Street City of London London EC2A 2EX on 25 July 2018 (1 page) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 November 2015 | Director's details changed for Robert Paul Lincoln on 22 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Robert Paul Lincoln on 22 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 March 2013 | Termination of appointment of Ian Lincoln as a director (1 page) |
11 March 2013 | Termination of appointment of Ian Lincoln as a director (1 page) |
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 July 2012 | Registered office address changed from C/O Kay Peters & Co Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from C/O Kay Peters & Co Suite 2.02, New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 16 July 2012 (1 page) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Termination of appointment of Margaret Butler as a secretary (1 page) |
11 December 2010 | Termination of appointment of Margaret Butler as a secretary (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from 6 Welfare Crescent Blackhall Hartlepool Durham TS27 4LU on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 6 Welfare Crescent Blackhall Hartlepool Durham TS27 4LU on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Ian Lincoln on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Paul Lincoln on 30 March 2010 (2 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Director's details changed for Mr Ian Lincoln on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Robert Paul Lincoln on 30 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
26 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
26 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
25 March 2009 | Appointment terminated secretary margarert butler (1 page) |
25 March 2009 | Appointment terminated secretary margarert butler (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 August 2008 | Director appointed mr ian lincoln (1 page) |
27 August 2008 | Director appointed mr ian lincoln (1 page) |
12 February 2008 | Return made up to 25/11/07; full list of members (7 pages) |
12 February 2008 | Return made up to 25/11/07; full list of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 wellmead wellwood road ilford essex IG3 8TX (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 wellmead wellwood road ilford essex IG3 8TX (2 pages) |
17 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
10 March 2006 | Return made up to 25/11/05; full list of members (7 pages) |
10 March 2006 | Return made up to 25/11/05; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
19 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 25/11/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
27 January 2004 | Return made up to 25/11/03; full list of members
|
27 January 2004 | Return made up to 25/11/03; full list of members
|
30 November 2002 | Return made up to 25/11/02; full list of members (6 pages) |
30 November 2002 | Return made up to 25/11/02; full list of members (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 December 1999 | Return made up to 25/11/99; full list of members
|
29 December 1999 | Return made up to 25/11/99; full list of members
|
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 37 salisbury hall gardens chingford road chingford london E4 8SA (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 37 salisbury hall gardens chingford road chingford london E4 8SA (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
25 November 1998 | Incorporation (13 pages) |
25 November 1998 | Incorporation (13 pages) |