Vellacott Close
Purfleet
Essex
RM19 1AF
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Registered Address | 2 Dovecote Barns Vellacott Close Purfleet Essex RM19 1AF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£9,647 |
Cash | £502 |
Current Liabilities | £10,149 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (2 pages) |
7 June 2012 | Application to strike the company off the register (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-10-01
|
1 October 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-10-01
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Director's details changed for Adetunji Oladapo Ajike on 30 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Adetunji Oladapo Ajike on 30 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Plan I.T Secretaries Limited as a secretary (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
4 November 2009 | Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 8 Nacton Court Hevingham Drive Chadwell Heath Essex RM6 4UT United Kingdom on 4 November 2009 (1 page) |
24 July 2009 | Director's Change of Particulars / adetunji ajike / 23/07/2009 / HouseName/Number was: , now: 8; Street was: 111 sachfield drive, now: nacton court; Area was: chafford hundred, now: hevingham drive; Post Town was: grays, now: romford; Post Code was: RM16 6QJ, now: RM6 4UT; Country was: , now: united kingdom (1 page) |
24 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / adetunji ajike / 23/07/2009 (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 111 sachfield drive chafford hundred grays essex RM16 6QJ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 111 sachfield drive chafford hundred grays essex RM16 6QJ (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 August 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 August 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 September 2005 | Return made up to 30/05/05; full list of members
|
13 September 2005 | Return made up to 30/05/05; full list of members (6 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: sterling house 144-146 cranbrook road ilford essex IG1 4LZ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: sterling house 144-146 cranbrook road ilford essex IG1 4LZ (1 page) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
31 July 2003 | Return made up to 30/05/03; full list of members
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Incorporation (18 pages) |
30 May 2002 | Incorporation (18 pages) |