London
E7 9AF
Secretary Name | Anna Cawdery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 106c Clova Road London E7 9AF |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 106c Clova Road London E7 9AF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,640 |
Cash | £18,599 |
Current Liabilities | £35,118 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Return made up to 30/12/06; full list of members (2 pages) |
12 April 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Return made up to 30/12/04; full list of members (6 pages) |
11 October 2005 | Return made up to 30/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 30/12/03; full list of members
|
19 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
18 March 2003 | Particulars of mortgage/charge (11 pages) |
18 March 2003 | Particulars of mortgage/charge (11 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: international house 15 bredbury business park, stockport cheshire SK6 2NS (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: international house 15 bredbury business park, stockport cheshire SK6 2NS (1 page) |
30 December 2002 | Incorporation (19 pages) |