Rushden
Northamptonshire
NN10 9NP
Director Name | James Stephen Warren |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 256 Goodwood Avenue Hornchurch Essex RM12 6DH |
Director Name | Mr Mark Osei-Kwadwo Mensah-Twumasi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Remediation Consultant |
Country of Residence | England |
Correspondence Address | 15 Heynes Road Dagenham Essex RM8 2SX |
Director Name | Mr Peter James Wardle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newtons Yard 3 Main Street Lowick Kettering Northamptonshire NN14 3BH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | siteremedialservices.com |
---|---|
Telephone | 020 85948134 |
Telephone region | London |
Registered Address | Unit 13 River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18,062 |
Cash | £18,919 |
Current Liabilities | £66,555 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page) |
31 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Peter James Wardle as a director on 24 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Peter James Wardle as a director on 24 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages) |
1 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
1 March 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 July 2008 | Director appointed mark osei-kivadno mensah-twumasi (2 pages) |
15 July 2008 | Director appointed mark osei-kivadno mensah-twumasi (2 pages) |
20 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/04/07; full list of members (7 pages) |
28 March 2008 | Return made up to 12/04/07; full list of members (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1-3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1-3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 August 2006 | Ad 11/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2006 | Ad 11/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2006 | Company name changed cafe.accom LIMITED\certificate issued on 29/06/06 (2 pages) |
29 June 2006 | Company name changed cafe.accom LIMITED\certificate issued on 29/06/06 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
23 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
23 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
8 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
30 November 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 November 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (15 pages) |
12 April 2000 | Incorporation (15 pages) |