Coldharbour Road
Rainham
Essex
RM13 9BJ
Director Name | Mr Sakvinder Singh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upton Crescent Nursling Southampton Hampshire SO16 8AB |
Director Name | Ms Lorraine Sherry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ |
Director Name | Mr Andrew Stuart Dickie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years after company formation) |
Appointment Duration | 1 day (resigned 02 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | PO Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | The Secretary UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2009) |
Correspondence Address | 381a Kingsway Hove East Sussex BN3 4QD |
Director Name | The Director UK Ltd (Corporation) |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 May 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2009) |
Correspondence Address | Citi House Glenfield Avenue Southampton SO18 4ER |
Registered Address | Demolition Works Yard Freightmaster Estate, Ferry Lane Coldharbour Road Rainham Essex RM13 9BJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
2 at £1 | Lorraine Sherry 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from Four Rivers House Fentiman Walk, Fore Street Hertford SG14 1DB United Kingdom on 21 November 2012 (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Andrew Dickie as a director (1 page) |
4 October 2011 | Registered office address changed from Po Box Po Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Po Box Po Box 848 Innisfree Glenfield Ave Southampton SO18 4AQ on 4 October 2011 (1 page) |
4 October 2011 | Appointment of Ms Lorraine Sherry as a director (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Appointment of Mr Andrew Dickie as a director (2 pages) |
2 November 2010 | Termination of appointment of Lorraine Sherry as a director (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Appointment of Ms Lorraine Sherry as a director (2 pages) |
13 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of The Director Uk Ltd as a director (1 page) |
12 January 2010 | Termination of appointment of The Secretary Uk Ltd as a secretary (1 page) |
12 January 2010 | Registered office address changed from Office 181, 151 High Street Southampton SO14 2BT on 12 January 2010 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 January 2009 | Appointment terminated director sakvinder singh (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Director appointed mr sakvinder singh singh (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: innisfree house glenfield avenue southampton SO18 4ER (1 page) |
16 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
14 May 2002 | New director appointed (1 page) |
15 November 2001 | New secretary appointed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Incorporation (9 pages) |