Havering-Atte-Bower
Romford
RM4 1QH
Director Name | Mr Garry Albert Andreetti |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Secretary Name | Mr Garry Albert Andreetti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01708 345408 |
---|---|
Telephone region | Romford |
Registered Address | Rear Of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
1 at £1 | Garry Albert Andreetti 50.00% Ordinary |
---|---|
1 at £1 | Mr Stanley William Weeks 50.00% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2021 | Application to strike the company off the register (3 pages) |
15 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 August 2018 | Director's details changed for Mr Garry Andreetti on 21 August 2018 (2 pages) |
21 August 2018 | Secretary's details changed for Mr Garry Andreetti on 21 August 2018 (1 page) |
21 August 2018 | Director's details changed for Mr Stanley William Weeks on 21 August 2018 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Garry Andreetti on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Garry Andreetti on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 November 2007 | Accounts made up to 31 October 2007 (1 page) |
12 November 2007 | Accounts made up to 31 October 2007 (1 page) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 November 2006 | Accounts made up to 31 October 2006 (1 page) |
20 November 2006 | Accounts made up to 31 October 2006 (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
24 April 2006 | Accounts made up to 31 October 2005 (2 pages) |
24 April 2006 | Accounts made up to 31 October 2005 (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
30 November 2004 | Accounts made up to 31 October 2004 (2 pages) |
30 November 2004 | Accounts made up to 31 October 2004 (2 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
19 November 2003 | Accounts made up to 31 October 2003 (2 pages) |
19 November 2003 | Accounts made up to 31 October 2003 (2 pages) |
9 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
11 November 2002 | Accounts made up to 31 October 2002 (2 pages) |
11 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
11 November 2002 | Accounts made up to 31 October 2002 (2 pages) |
11 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
27 June 2002 | Accounts made up to 31 October 2001 (2 pages) |
27 June 2002 | Accounts made up to 31 October 2001 (2 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Incorporation (14 pages) |
11 October 2000 | Incorporation (14 pages) |