Ilford
Essex
IG2 7ES
Secretary Name | Evelyn Stack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Church Road Ilford Essex IG2 7ES |
Director Name | Raymond Stack |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Church Road Ilford Essex IG2 7ES |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,607 |
Cash | £5,750 |
Current Liabilities | £24,688 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Evelyn Stack on 11 February 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Evelyn Stack on 11 February 2010 (2 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from basepoint business centre marsh way rainham essex RM13 8EU uk (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from basepoint business centre marsh way rainham essex RM13 8EU uk (1 page) |
11 March 2009 | Appointment terminated director raymond stack (1 page) |
11 March 2009 | Appointment Terminated Director raymond stack (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 12 basepoint business centre marsh way rainham essex RM13 8EU (1 page) |
25 September 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 12 basepoint business centre marsh way rainham essex RM13 8EU (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 20, greenway business centre, greenway, harlow business park, harlow essex CM19 5QE (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 20, greenway business centre, greenway, harlow business park, harlow essex CM19 5QE (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 11/02/07; full list of members (3 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 140 challinor harlow essex CM17 9XE (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 140 challinor harlow essex CM17 9XE (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: A2B house 7 church road newbury park ilford essex IG2 7ES (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: A2B house 7 church road newbury park ilford essex IG2 7ES (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
26 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (20 pages) |
11 February 2002 | Incorporation (20 pages) |