East Ham
London
E6 3LA
Secretary Name | Dean McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Brampton Road London E6 3LA |
Director Name | Dean McMillan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Brampton Road London E6 3LA |
Director Name | Sonia Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Brampton Road East Ham London E6 3LA |
Secretary Name | Sonia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Brampton Road East Ham London E6 3LA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 12 Chapel Road Ilford Essex IG1 2AG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at 1 | Dean Mcmillan 33.33% Ordinary |
---|---|
100 at 1 | Joshua Williams 33.33% Ordinary |
100 at 1 | Ms Sonia Mcmillan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470 |
Current Liabilities | £26,293 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Director's details changed for Dean Mcmillan on 22 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Joshua Williams on 22 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Dean Mcmillan on 22 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Joshua Williams on 22 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
27 April 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
27 April 2010 | Amended total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 September 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 September 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
5 July 2005 | Return made up to 22/04/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Ad 29/11/04--------- £ si 200@2=400 £ ic 100/500 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 29/11/04--------- £ si 200@2=400 £ ic 100/500 (2 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Return made up to 22/04/04; full list of members
|
30 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
4 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Incorporation (20 pages) |
22 April 2002 | Incorporation (20 pages) |