Abridge
Romford
Essex
RM4 1TU
Secretary Name | Robert Alexander Christoforides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28 Church Street Fordingbridge Hampshire SP6 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Valerie Lait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,371 |
Cash | £247,337 |
Current Liabilities | £215,053 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (3 pages) |
2 July 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 24 June 2013 (3 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 24 June 2013 (3 pages) |
2 July 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (3 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (3 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (3 pages) |
23 February 2012 | Declaration of solvency (3 pages) |
23 February 2012 | Declaration of solvency (3 pages) |
9 February 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 9 February 2012 (1 page) |
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Valerie Anne Esther Lait on 18 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Valerie Anne Esther Lait on 18 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 500 larkshall road highhams park london (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 500 larkshall road highhams park london (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 147 station road london E4 6AG (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 147 station road london E4 6AG (1 page) |
29 March 2002 | New director appointed (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New secretary appointed (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (1 page) |
29 March 2002 | New director appointed (1 page) |
19 March 2002 | Incorporation (14 pages) |