Romford
Essex
RM7 7DN
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Andrew Charles Hogge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Simon Ansel Blausten 66.67% Ordinary |
---|---|
1 at £1 | Mr Douglas Blausten 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65 |
Current Liabilities | £2,909 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 March 2019 | Change of details for Mr Simon Ansel Blausten as a person with significant control on 31 December 2018 (2 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
5 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 October 2018 | Change of details for Mr Simon Ansel Blausten as a person with significant control on 5 October 2017 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 June 2013 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Andrew Hogge as a director (1 page) |
28 June 2010 | Termination of appointment of Andrew Hogge as a director (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Hogge on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Andrew Hogge on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Hogge on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 89 new bond street london W1S 1DA (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 89 new bond street london W1S 1DA (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 December 2005 | Return made up to 04/10/05; full list of members
|
2 December 2005 | Return made up to 04/10/05; full list of members
|
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 61 brook street london W1K 4BL (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 61 brook street london W1K 4BL (1 page) |
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (4 pages) |
9 August 2000 | New director appointed (4 pages) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (3 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 July 2000 | Incorporation (18 pages) |
21 July 2000 | Incorporation (18 pages) |