Billericay
Essex
CM12 0TL
Secretary Name | Sarah Beatrice Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mill House Gainsford End Road Toppesfield Essex CO9 4EA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 14 Broadway Rainham Essex RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
100 at £1 | Simon Jones 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (4 pages) |
21 November 2013 | Application to strike the company off the register (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 May 2013 | Registered office address changed from 6th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Simon Jones on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 November 2008 | Accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 August 2007 | Accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
7 March 2006 | Accounts made up to 30 June 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 November 2004 | Accounts made up to 30 June 2004 (5 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
21 June 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
27 May 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (14 pages) |
11 February 2002 | Incorporation (14 pages) |