Hornchurch
Essex
RM11 1XH
Secretary Name | Mr Gary John Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amersham Road Romford Essex RM3 9JJ |
Director Name | Mr Gary John Metcalfe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2012) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amersham Road Romford Essex RM3 9JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54 New Road Seven Kings Essex IG3 8AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Clement Bertrand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,903 |
Cash | £1,183 |
Current Liabilities | £14,730 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a secretary on 1 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a secretary on 1 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a director on 1 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a director on 1 July 2012 (1 page) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a secretary on 1 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Gary John Metcalfe as a director on 1 July 2012 (1 page) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Clement Bertrand on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Clement Bertrand on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Gary Metcalfe on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Gary Metcalfe on 27 June 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / clement bertrand / 01/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / clement bertrand / 01/05/2008 (1 page) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
18 April 2007 | Return made up to 27/06/06; full list of members (7 pages) |
18 April 2007 | Return made up to 27/06/06; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
17 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
22 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
9 October 2003 | Ad 27/06/02--------- £ si 500@1 (2 pages) |
9 October 2003 | Return made up to 27/06/03; full list of members (6 pages) |
9 October 2003 | Ad 27/06/02--------- £ si 500@1 (2 pages) |
9 October 2003 | Return made up to 27/06/03; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |