London
E5 0QG
Director Name | Mrs Valerie Ann Molloy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Thistlewaite Road London E5 0QG |
Secretary Name | Mrs Valerie Ann Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Thistlewaite Road London E5 0QG |
Director Name | Mr Shane Williamson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2010) |
Role | Antique Flooring Contractor |
Country of Residence | England |
Correspondence Address | 36 Petworth Close Hunters Lodge Great Notley Braintree Essex CM7 8XD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 2001(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 | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Redhouse Lower Dunton Road Bulphan Upminster Essex RM14 3TD |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
18 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
25 January 2011 | Termination of appointment of Shane Williamson as a director (1 page) |
25 January 2011 | Termination of appointment of Shane Williamson as a director (1 page) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (4 pages) |
12 April 2010 | Director's details changed for Shane Williamson on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Declan Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Ann Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Shane Williamson on 2 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Declan Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Declan Molloy on 2 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Shane Williamson on 2 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Auditor's resignation (1 page) |
3 July 2009 | Auditor's resignation (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 December 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
19 December 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 54 river road cheekmouth barking IG11 0DW (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 54 river road cheekmouth barking IG11 0DW (1 page) |
17 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
26 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
26 May 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 May 2005 | Return made up to 02/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 02/03/05; full list of members (3 pages) |
2 June 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
2 June 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
21 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
10 July 2003 | Ad 01/06/01--------- £ si 97@1 (2 pages) |
10 July 2003 | Ad 01/06/01--------- £ si 97@1 (2 pages) |
12 June 2003 | Ad 01/06/01--------- £ si 97@1 (2 pages) |
12 June 2003 | Ad 01/06/01--------- £ si 97@1 (2 pages) |
2 June 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
2 June 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
21 June 2002 | Return made up to 02/03/02; full list of members (7 pages) |
21 June 2002 | Return made up to 02/03/02; full list of members (7 pages) |
10 June 2002 | Location of debenture register (1 page) |
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Location of debenture register (1 page) |
10 June 2002 | Location of register of members (1 page) |
21 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
21 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Company name changed hintie LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed hintie LIMITED\certificate issued on 02/04/01 (2 pages) |
2 March 2001 | Incorporation (18 pages) |