Dagenham
Essex
RM9 4NS
Director Name | Claire Horner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2010) |
Role | Sales |
Correspondence Address | 39 Rusper Road Dagenham Essex RM9 4NS |
Secretary Name | Claire Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2010) |
Role | Sales |
Correspondence Address | 39 Rusper Road Dagenham Essex RM9 4NS |
Director Name | Raymond John Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2006) |
Role | Cleaning Manager |
Country of Residence | England |
Correspondence Address | 876 Green Lane Dagenham Essex RM8 1BX |
Secretary Name | Raymond John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2008) |
Role | Cleaning Manager |
Country of Residence | England |
Correspondence Address | 876 Green Lane Dagenham Essex RM8 1BX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £99,580 |
Gross Profit | £84,522 |
Net Worth | £1,316 |
Cash | £3,299 |
Current Liabilities | £43,923 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved following liquidation (1 page) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 28 March 2010 (5 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 28 March 2010 (5 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
30 November 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Statement of affairs with form 4.19 (6 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Statement of affairs with form 4.19 (6 pages) |
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 876 green lane dagenham essex RM8 1BX (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 876 green lane dagenham essex RM8 1BX (1 page) |
16 September 2008 | Director and secretary appointed claire horner (2 pages) |
16 September 2008 | Director and secretary appointed claire horner (2 pages) |
15 September 2008 | Director's change of particulars / david oakley / 01/03/2008 (1 page) |
15 September 2008 | Director's Change of Particulars / david oakley / 01/03/2008 / HouseName/Number was: , now: 39; Street was: 126 parsloes avenue, now: rusper road; Post Code was: RM9 5PX, now: RM9 4NS (1 page) |
31 March 2008 | Appointment Terminated Secretary raymond oakley (1 page) |
31 March 2008 | Appointment terminated secretary raymond oakley (1 page) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
26 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Ad 28/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 876 green lane dagenham essex RM8 1BX (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 876 green lane dagenham essex RM8 1BX (1 page) |
14 June 1999 | Ad 28/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 April 1999 | Incorporation (11 pages) |