Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Steven Brian Minchin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Steven Brian Minchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4/F Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Evans Kureya 50.00% Ordinary |
---|---|
1 at £1 | Steven Brian Minchin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,299 |
Cash | £8 |
Current Liabilities | £10,201 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
12 March 2013 | Secretary's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Evans Kureya on 11 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Evans Kureya on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Director's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Registered office address changed from 1St Floor Montrose House 412-416 Eastern Avenue Ilford Essex IG2 6NQ on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 1St Floor Montrose House 412-416 Eastern Avenue Ilford Essex IG2 6NQ on 12 January 2010 (1 page) |
11 November 2009 | Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 11 November 2009 (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE (1 page) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
8 May 2006 | Return made up to 11/03/06; full list of members
|
8 May 2006 | Return made up to 11/03/06; full list of members
|
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 5 central parade ley street newbury park essex IG2 7DE (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 5 central parade ley street newbury park essex IG2 7DE (1 page) |
14 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
11 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
19 March 2003 | Company name changed redspot export LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed redspot export LIMITED\certificate issued on 19/03/03 (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 283 green lanes palmers green london N13 4XS (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 283 green lanes palmers green london N13 4XS (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |