Estate Rainham Road South
Dagenham
Essex
RM10 8TX
Secretary Name | John Hugh Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Essex House Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Christopher David Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 5 Nelmes Close Emerson Park Hornchurch Essex RM11 2QA |
Website | inprintdsl.co.uk |
---|
Registered Address | Essex House Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
1 at £1 | John Hugh Whelan 50.00% Ordinary |
---|---|
1 at £1 | Susan Jane Low 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,493 |
Cash | £6 |
Current Liabilities | £151,109 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2004 | Delivered on: 1 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Director's details changed for Mrs Susan Jane Low on 15 March 2013 (2 pages) |
8 June 2013 | Secretary's details changed for John Hugh Whelan on 15 March 2013 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
8 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
14 June 2007 | Return made up to 29/03/07; full list of members (6 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: c/o arthur goddard & co 2 st.johns place st.johns square london EC1M 4DE (1 page) |
14 May 2004 | Return made up to 29/03/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
31 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 January 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 September 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | Company name changed furtherchoice LIMITED\certificate issued on 17/07/01 (2 pages) |
29 March 2001 | Incorporation (18 pages) |