68a North Street
Romford
Essex
RM1 1DA
Secretary Name | Susan Sylvia Sealey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Susan Sylvia Sealey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 November 2017) |
Role | Administeation |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Susan Sylvia Sealey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2011) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 08712372417 |
---|---|
Telephone region | Unknown |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jeffrey Sealey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Current Liabilities | £8,987 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 July 2013 | Director's details changed for Susan Sylvia Sealey on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Jeffrey Sealey on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Susan Sylvia Sealey on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Jeffrey Sealey on 1 July 2013 (2 pages) |
18 January 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
17 January 2013 | Appointment of Susan Sylvia Sealey as a director (2 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
9 September 2011 | Termination of appointment of Susan Sealey as a director (1 page) |
19 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
30 July 2010 | Director's details changed for Susan Sylvia Sealey on 12 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Jeffrey Sealey on 12 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Susan Sylvia Sealey on 12 July 2010 (1 page) |
26 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 September 2008 | Return made up to 12/07/08; no change of members (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
12 September 2007 | Return made up to 12/07/07; no change of members
|
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
7 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
3 March 2005 | New director appointed (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 September 2003 | Return made up to 12/07/03; full list of members
|
21 July 2002 | Registered office changed on 21/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Incorporation (14 pages) |