Felstead
Essex
CM6 3HD
Director Name | Mr Richard James Robertson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riche Close Felstead Essex CM6 3DB |
Director Name | Mr Glyn Francis Arthur Craig |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 18 Station Road Felsted Essex CM3 3HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
3 May 2011 | Appointment of Mr Richard James Robertson as a director (2 pages) |
3 May 2011 | Termination of appointment of Glyn Craig as a director (1 page) |
3 May 2011 | Termination of appointment of Glyn Craig as a director (1 page) |
3 May 2011 | Appointment of Mr Richard James Robertson as a director (2 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Company name changed glaredawn maintenance LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Resolutions
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed canvey island property maintenance LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed canvey island property maintenance LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
8 July 2008 | Return made up to 13/01/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: martix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: martix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
1 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
1 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
22 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
13 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
31 March 2003 | Return made up to 17/01/03; full list of members
|
31 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 January 2002 | Incorporation (31 pages) |
17 January 2002 | Incorporation (31 pages) |