Dagenham
Essex
RM10 7RU
Secretary Name | Ms Linda Downey |
---|---|
Status | Closed |
Appointed | 01 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 July 2014) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Antony John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 550 Heathway Dagenham Essex RM10 7RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1000 at £1 | Simon Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,070 |
Cash | £5,539 |
Current Liabilities | £50,922 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Insolvency:re final report 12/03/2014-24/04/2014 (7 pages) |
7 May 2014 | Insolvency:re progress report 12/03/2013-11/03/2014 (7 pages) |
30 April 2014 | Notice of final account prior to dissolution (1 page) |
30 April 2014 | Return of final meeting of creditors (1 page) |
24 April 2013 | Notice of completion of voluntary arrangement (10 pages) |
2 April 2013 | Registered office address changed from 550 Heathway Dagenham Essex RM10 7RU United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 550 Heathway Dagenham Essex RM10 7RU United Kingdom on 2 April 2013 (2 pages) |
28 March 2013 | Appointment of a liquidator (1 page) |
22 March 2013 | Order of court to wind up (5 pages) |
14 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2012 (9 pages) |
1 November 2012 | Appointment of Ms Linda Downey as a secretary (1 page) |
1 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Termination of appointment of Antony Flynn as a secretary (1 page) |
1 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
15 June 2012 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 June 2012 (1 page) |
15 June 2012 | Director's details changed for Simon Christian Pearce on 1 September 2010 (2 pages) |
15 June 2012 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Simon Christian Pearce on 1 September 2010 (2 pages) |
15 June 2012 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 November 2011 | Registered office address changed from 550 Heathway Dagenham Essex RM10 7RU on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 550 Heathway Dagenham Essex RM10 7RU on 1 November 2011 (2 pages) |
1 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 June 2011 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
7 August 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
12 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
14 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
1 November 2001 | Return made up to 03/08/01; full list of members
|
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 4 stratford place london W1N 9AE (1 page) |
3 August 2000 | Incorporation (18 pages) |