Stondon Massey
Brentwood
Essex
CM15 9AU
Secretary Name | Mr John Henry Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 25 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stondon Farm Ongar Road Stondon Massey Brentwood Essex CM15 9AU |
Director Name | Mrs Mary Catherine Roberts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Aquarist |
Country of Residence | United Kingdom |
Correspondence Address | Homemead Farm Ongar Road Stondon Massey Essex CM15 0LD |
Director Name | Mr Aidan John Paul Roberts |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Aquarist |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Farm Ongar Road Stondon Massey Essex CM15 0LD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Aidan John Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Aquarist |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Farm Ongar Road Stondon Massey Essex CM15 0LD |
Director Name | Michael Roberts |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Redehouise Point Road Canvey Island Essex SS8 7TP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
29 December 2011 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
15 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
15 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2006 | Appointment of a voluntary liquidator (1 page) |
22 December 2006 | Statement of affairs (6 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Appointment of a voluntary liquidator (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Statement of affairs (6 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
29 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
30 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
26 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
26 March 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Incorporation (15 pages) |
10 August 2001 | Incorporation (15 pages) |