Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director Name | Mrs Denise Michelle Harvey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 May 2010) |
Role | Business Administration |
Correspondence Address | Brook House Church Road Ramsden Bellhouse Billericay Essex CM11 1RH |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 May 2010) |
Correspondence Address | 128 Cannon Workshops 3 Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Application to strike the company off the register (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 September 2009 | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive (1 page) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
7 November 2006 | Accounts made up to 31 May 2006 (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 September 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
20 September 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
31 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
27 September 2004 | Accounts made up to 31 January 2004 (2 pages) |
27 April 2004 | Return made up to 02/01/04; full list of members (7 pages) |
27 April 2004 | Return made up to 02/01/04; full list of members (7 pages) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
4 September 2003 | Memorandum and Articles of Association (11 pages) |
4 September 2003 | Memorandum and Articles of Association (11 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (1 page) |
28 February 2003 | Memorandum and Articles of Association (12 pages) |
28 February 2003 | Memorandum and Articles of Association (12 pages) |
13 February 2003 | Company name changed input it LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed input it LIMITED\certificate issued on 13/02/03 (2 pages) |
2 January 2003 | Incorporation (17 pages) |