London
E11 1NP
Secretary Name | Marita McGoldrick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 135 Whipps Cross Road London E11 1NP |
Director Name | Margaret Bridget Quigley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 17 Eskdale Grove Garforth Leeds LS25 2AU |
Director Name | Joseph John Quiqley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 17 Eskdale Grove Garforth Leeds LS25 2AU |
Secretary Name | Margaret Bridget Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 17 Eskdale Grove Garforth Leeds LS25 2AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Nicholas Dominic Quigley on 25 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Nicholas Dominic Quigley on 25 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
13 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 July 2008 | Appointment Terminated Director and Secretary margaret quigley (1 page) |
14 July 2008 | Secretary appointed marita mcgoldrick (2 pages) |
14 July 2008 | Appointment Terminated Director joseph quiqley (1 page) |
14 July 2008 | Appointment terminated director joseph quiqley (1 page) |
14 July 2008 | Appointment terminated director and secretary margaret quigley (1 page) |
14 July 2008 | Secretary appointed marita mcgoldrick (2 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 135 whipps cross road leytonstone london E11 1NP (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 135 whipps cross road leytonstone london E11 1NP (1 page) |
14 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (11 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (11 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
27 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
27 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members
|
10 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 July 2001 | Incorporation (18 pages) |