Dagenham
Essex
RM8 2QT
Secretary Name | Ms Samantha Louise Lane |
---|---|
Status | Closed |
Appointed | 15 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2011) |
Role | Company Director |
Correspondence Address | 16 Boundary Drive Hutton Brentwood Essex CM13 1RH |
Secretary Name | David Alfred Halverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | IT Manager |
Correspondence Address | 2 Cookham Court Shoeburyness Southend On Sea Essex SS3 8TJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 66 Holden Close Dagenham Essex RM8 2QT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,497 |
Current Liabilities | £4,497 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
14 September 2010 | Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 5 April 2010 (1 page) |
28 May 2010 | Appointment of Ms Samantha Louise Lane as a secretary (1 page) |
28 May 2010 | Appointment of Ms Samantha Louise Lane as a secretary (1 page) |
28 May 2010 | Termination of appointment of David Halverson as a secretary (1 page) |
28 May 2010 | Termination of appointment of David Halverson as a secretary (1 page) |
27 February 2010 | Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages) |
27 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages) |
27 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Paul Alexander Storrie on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members
|
26 January 2005 | Return made up to 25/01/05; full list of members (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: sterling house, 12A bridge close romford essex RM7 0AU (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: sterling house, 12A bridge close romford essex RM7 0AU (1 page) |
20 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 February 2002 | Ad 28/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
14 February 2002 | Ad 28/01/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (18 pages) |
25 January 2002 | Incorporation (18 pages) |