Romford
Essex
RM7 0PL
Secretary Name | Mr Paul Anthony Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rom Crescent Romford Essex RM7 0PL |
Director Name | Mr Michael Rowe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2013) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 38 Greytowers Avenue Hornchurch Essex RM11 1JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alfabess Works Selinas Lane Dagenham Essex RM8 1QH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1 at £1 | Michael Patrick Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,302 |
Current Liabilities | £56,302 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Termination of appointment of Michael Rowe as a director on 31 December 2013 (1 page) |
7 April 2014 | Termination of appointment of Michael Rowe as a director on 31 December 2013 (1 page) |
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
14 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
14 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Paul Rowe as a secretary (1 page) |
20 April 2010 | Termination of appointment of Paul Rowe as a secretary (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 February 2008 | Return made up to 20/06/07; full list of members (3 pages) |
27 February 2008 | Return made up to 20/06/06; full list of members (3 pages) |
27 February 2008 | Return made up to 20/06/07; full list of members (3 pages) |
27 February 2008 | Return made up to 20/06/06; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 May 2006 | Return made up to 20/06/05; full list of members
|
5 May 2006 | Return made up to 20/06/05; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 January 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
13 January 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
20 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
14 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
14 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
10 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
5 June 2002 | Return made up to 20/06/01; full list of members (6 pages) |
5 June 2002 | Return made up to 20/06/01; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 December 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
20 December 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
25 July 2000 | Memorandum and Articles of Association (12 pages) |
25 July 2000 | Memorandum and Articles of Association (12 pages) |
20 July 2000 | Company name changed vistacraft LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed vistacraft LIMITED\certificate issued on 21/07/00 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2000 | Incorporation (18 pages) |
20 June 2000 | Incorporation (18 pages) |