Eastbridge Road
Leiston
Suffolk
IP16 4RQ
Director Name | Roy Sains |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 August 2014) |
Role | Bd Manager |
Correspondence Address | Oaklands Diss Road Scole Diss Norfolk IP21 4DH |
Secretary Name | Margaret Sains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 August 2014) |
Role | Security |
Correspondence Address | 1 The Homestead The Ling Wortham Norfolk IP22 1SR |
Director Name | Gary Roy Sains |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 5 years (resigned 12 May 2007) |
Role | Security |
Correspondence Address | Rose Cottage Water Lane Rickinghall Diss Norfolk IP22 1EL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,474 |
Cash | £8,372 |
Current Liabilities | £82,840 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Notice of final account prior to dissolution (16 pages) |
30 May 2014 | Notice of final account prior to dissolution (16 pages) |
30 May 2014 | Return of final meeting of creditors (16 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page) |
16 January 2009 | Appointment of a liquidator (1 page) |
16 January 2009 | Appointment of a liquidator (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 1 oaklands diss road scole norfolk IP21 4DH (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 1 oaklands diss road scole norfolk IP21 4DH (1 page) |
13 November 2008 | Order of court to wind up (1 page) |
13 November 2008 | Order of court to wind up (1 page) |
12 June 2008 | Return made up to 15/04/08; full list of members
|
12 June 2008 | Return made up to 15/04/08; full list of members
|
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 104 victoria road diss norfolk IP22 4JG (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 104 victoria road diss norfolk IP22 4JG (1 page) |
3 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
10 April 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
10 April 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 15/04/04; full list of members
|
21 June 2004 | Return made up to 15/04/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
18 May 2003 | Return made up to 15/04/03; full list of members
|
18 May 2003 | Return made up to 15/04/03; full list of members
|
21 June 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
15 April 2002 | Incorporation (12 pages) |
15 April 2002 | Incorporation (12 pages) |