London
E5 0QG
Director Name | Mrs Valerie Ann Molloy |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
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 | 03 April 2001(same day as company formation) |
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 | 03 April 2001(same day as company formation) |
Role | Antique Flooring Contractor |
Country of Residence | England |
Correspondence Address | 36 Petworth Close Hunters Lodge Great Notley Braintree Essex CM7 8XD |
Director Name | Philip John Hamilton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Production Director |
Correspondence Address | 14 Swallow Close Chafford Hundred Grays Essex RM16 6RH |
Director Name | Mr Steven John Payne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Commercial Direcor |
Country of Residence | England |
Correspondence Address | 7 Gager Drive Tiptree Colchester Essex CO5 0HU |
Director Name | Mr Derek Arthur Salt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Harestone Valley Road Caterham Surrey CR3 6HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 April 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 | 03 April 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 | 03 April 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 | 30 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Total exemption small company accounts made up to 30 August 2011 (3 pages) |
21 February 2013 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Total exemption small company accounts made up to 30 August 2011 (3 pages) |
21 February 2013 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
31 August 2011 | Accounts for a small company 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) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
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) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page) |
7 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed from C/O Barnes Roffe Leytonstone House Hanbury Drive London E11 1GA United Kingdom (1 page) |
7 July 2010 | Director's details changed for Declan Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Shane Williamson on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for Valerie Ann Molloy on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Shane Williamson on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Declan Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Valerie Ann Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Register inspection address has been changed from C/O Barnes Roffe Leytonstone House Hanbury Drive London E11 1GA United Kingdom (1 page) |
7 July 2010 | Director's details changed for Shane Williamson on 1 October 2009 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Declan Molloy on 1 October 2009 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 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 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
5 June 2009 | Appointment terminated director philip hamilton (1 page) |
5 June 2009 | Appointment terminated director derek salt (1 page) |
5 June 2009 | Appointment Terminated Director steven payne (1 page) |
5 June 2009 | Appointment terminated director steven payne (1 page) |
5 June 2009 | Appointment Terminated Director philip hamilton (1 page) |
5 June 2009 | Appointment Terminated Director derek salt (1 page) |
13 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (5 pages) |
17 January 2009 | Company name changed victorian wood works LIMITED\certificate issued on 19/01/09 (2 pages) |
17 January 2009 | Company name changed victorian wood works LIMITED\certificate issued on 19/01/09 (2 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 creekmouth barking IG11 0DW (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 54 river road creekmouth barking IG11 0DW (1 page) |
17 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 03/04/08; full list of members (5 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
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) |
9 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 June 2005 | Return made up to 03/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 03/04/05; 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) |
3 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
12 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members
|
12 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
21 December 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
21 December 2001 | Accounting reference date extended from 30/04/02 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 | Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Company name changed hand to hand services LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed hand to hand services LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Ad 03/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2001 | Ad 03/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 May 2001 | Director resigned (1 page) |
3 April 2001 | Incorporation (18 pages) |