25 Saint Stephens Avenue
London
W12 8JB
Secretary Name | Val Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(8 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 September 2009) |
Role | Secretary |
Correspondence Address | Flat 2 25 St Stephens Avenue London W12 8JB |
Director Name | Andrew Ernest Brooke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Drain Technician |
Correspondence Address | 3 The Lodge Saint Leonards Way Hornchurch Essex RM11 1DE |
Director Name | Ms Maria Sharon Brooke |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Motor Dealer |
Country of Residence | Spain |
Correspondence Address | Apt 39 Fild 20 El Castillo Pueblo Alda Urb-Mijas Golf Spain |
Secretary Name | Maria Sharon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 1 The Mall Hornchurch Essex RM11 1FN |
Director Name | Stephen Milbank |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 2001) |
Role | Drain Technician |
Correspondence Address | 32 Saffron Road Collier Row Essex RM5 3ES |
Secretary Name | Stephen Milbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 32 Saffron Road Collier Row Essex RM5 3ES |
Secretary Name | Peter Ryan Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2007) |
Role | Secretary |
Correspondence Address | 42 Calshot Avenue Grays Essex RM16 6NS |
Director Name | Victor Charles Elms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2007) |
Role | Manager |
Correspondence Address | Apt 39 Fild 20 El Castillo Pueblo Alda Urb Mijas Golf Spain |
Director Name | Anna Mensikoya |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 7 Khartoum Road Plaistow London E13 8RF |
Secretary Name | ALYN Evans Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 February 2008) |
Correspondence Address | 13 Trinity House Heather Park Drive Wembly London HA0 1SU |
Registered Address | 6th Floor Office 9 246-250 Romford Road Stratford London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £275,111 |
Current Liabilities | £73,500 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2008 | Secretary's change of particulars / victor dalton / 14/04/2008 (1 page) |
20 March 2008 | Secretary's change of particulars victor dalton logged form (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 14/01/08; full list of members
|
8 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Amended accounts made up to 28 February 2007 (6 pages) |
4 January 2008 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Return made up to 14/01/06; full list of members (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
12 December 2005 | New director appointed (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
16 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 April 2002 | Company name changed remtech services LIMITED\certificate issued on 11/04/02 (2 pages) |
19 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
13 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
8 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2000 | Incorporation (18 pages) |