Romford
Essex
RM7 7DN
Director Name | Adam David Cowan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 34 Fairholme Avenue Gidea Park Romford Essex RM2 5UU |
Secretary Name | Adam David Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 34 Fairholme Avenue Gidea Park Romford Essex RM2 5UU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Elliot Paul Cowan Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,580 |
Cash | £644 |
Current Liabilities | £336,279 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Completion of winding up (1 page) |
3 June 2014 | Order of court to wind up (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 May 2013 | Registration of charge 042519170002 (24 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Director's details changed for Mr Elliot Paul Cowan on 21 June 2010 (2 pages) |
10 June 2010 | Termination of appointment of Adam Cowan as a secretary (1 page) |
10 June 2010 | Termination of appointment of Adam Cowan as a director (1 page) |
26 March 2010 | Director's details changed for Elliot Paul Cowan Mclean on 18 March 2010 (2 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2005 | Return made up to 13/07/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2004 | Return made up to 13/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Director's particulars changed (1 page) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 September 2001 | Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 July 2001 | Incorporation (15 pages) |