Windmill Road
Bradfield
Essex
CO11 2QS
Secretary Name | Mr Ben Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 243a Wingletye Lane Hornchurch Essex RM11 3BL |
Secretary Name | Lucille Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnsdale Windmill Road Bradfield Essex CO11 2QS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,496 |
Cash | £95,123 |
Current Liabilities | £143,752 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved following liquidation (1 page) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2009 | Statement of affairs with form 4.19 (6 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (6 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Resolutions
|
16 July 2009 | Registered office changed on 16/07/2009 from leytonstone house leytonstone london E11 1HR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from leytonstone house leytonstone london E11 1HR (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 08/04/08; full list of members (6 pages) |
23 July 2008 | Return made up to 08/04/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Return made up to 08/04/07; no change of members (6 pages) |
29 August 2007 | Return made up to 08/04/07; no change of members (6 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: barnsdale windmill road, bradfield manningtree essex CO11 2QS (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: barnsdale windmill road, bradfield manningtree essex CO11 2QS (1 page) |
3 October 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
3 October 2006 | Return made up to 08/04/06; full list of members (6 pages) |
3 October 2006 | Return made up to 08/04/06; full list of members (6 pages) |
3 October 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
19 February 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
8 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 229 nether street london N3 1NT (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 229 nether street london N3 1NT (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
8 April 2002 | Incorporation (12 pages) |
8 April 2002 | Incorporation (12 pages) |