Romford
Essex
RM1 1SX
Secretary Name | Deborah Ann Hiron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 319 Havering Road Collier Row Romford Essex RM5 4BZ |
Director Name | Nadia Jane Salmon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Financial Services |
Correspondence Address | 18 Wood Avenue The Chase Hockley Essex SS5 5NU |
Secretary Name | Maureen Lillian Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 35 Staverton Road Hornchurch Essex RM11 2DH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | chequestation.co.uk |
---|---|
Telephone | 01708 722221 |
Telephone region | Romford |
Registered Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6 at £1 | Rdtr LTD 60.00% Ordinary A |
---|---|
2 at £1 | Majjik Enterprises LTD 20.00% Ordinary A |
2 at £1 | Rdtr LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,684 |
Cash | £35,693 |
Current Liabilities | £15,774 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 30 April 2013 (1 page) |
17 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Richard Carre Rayment on 13 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Richard Carre Rayment on 13 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Resolutions
|
19 March 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 July 2008 | Director appointed richard carre rayment logged form (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Ad 01/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages) |
10 April 2008 | Secretary appointed deborah ann hiron (2 pages) |
10 April 2008 | Appointment terminated secretary maureen salmon (1 page) |
9 April 2008 | Director appointed richard carre rayment (2 pages) |
9 April 2008 | Appointment terminated director nadia salmon (1 page) |
2 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
19 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 7 romford railway station south street romford essex RM1 1SX (1 page) |
6 January 2006 | Location of register of members (non legible) (1 page) |
7 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
8 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Return made up to 14/10/03; full list of members (5 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
12 February 2004 | Ad 04/04/02--------- £ si 2@1 (2 pages) |
12 February 2004 | Location of register of members (1 page) |
14 March 2003 | Return made up to 14/10/02; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
10 April 2002 | Ad 04/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 29 high street hornchurch essex RM11 1TP (1 page) |
17 October 2001 | Return made up to 14/10/01; full list of members
|
10 August 2001 | Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 29 high street hornchurch essex RM11 1TP (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 29 high street hornchurch essex RM11 1TP (1 page) |
5 May 2000 | Company name changed platnum contracting LIMITED\certificate issued on 08/05/00 (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 23 box close laindon basildon essex SS15 4AG (1 page) |
15 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 October 1999 | Incorporation (7 pages) |