Upminster
Essex
RM14 1DJ
Secretary Name | Sharon Lee White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 April 2015) |
Role | Co Secretary |
Correspondence Address | 48 Grosvenor Gardens Upminster Essex RM14 1DJ |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 September 2003) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David John White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,615 |
Current Liabilities | £97,503 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London N11 1NP England on 17 December 2013 (1 page) |
14 May 2013 | Amended accounts made up to 30 March 2012 (6 pages) |
2 February 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
24 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from Lincoln House 464 Lincoln Road Enfield Middlesex EN3 4AH on 21 December 2012 (1 page) |
29 March 2012 | Amended accounts made up to 30 March 2011 (5 pages) |
10 February 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 March 2011 (9 pages) |
6 December 2011 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 6 December 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
24 September 2010 | Director's details changed for David John White on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for David John White on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
3 April 2009 | Memorandum and Articles of Association (10 pages) |
27 March 2009 | Company name changed tx taxi hire LIMITED\certificate issued on 31/03/09 (2 pages) |
23 January 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 January 2009 | Return made up to 10/09/08; no change of members (10 pages) |
14 January 2009 | Resolutions
|
12 January 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
17 October 2008 | Appointment terminated secretary rapid business services LIMITED (1 page) |
17 October 2008 | Secretary appointed sharon lee white (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 February 2008 | Company name changed cashback marketing LIMITED\certificate issued on 16/02/08 (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Return made up to 10/09/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
8 November 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Return made up to 10/09/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Return made up to 10/09/04; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 July 2004 | Return made up to 10/09/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2003 | Return made up to 10/09/02; full list of members; amend (6 pages) |
21 May 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
23 April 2002 | Secretary's particulars changed (1 page) |
10 September 2001 | Incorporation (17 pages) |