Orsett Heath
Grays
Essex
RM16 4XJ
Secretary Name | Joan Leslie Singer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Heath Road Orsett Heath Grays Essex RM16 4XJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£10,439 |
Cash | £407 |
Current Liabilities | £128,888 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
10 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 7 Johnston Road Woodford Green IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page) |
22 July 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (8 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (8 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 25 May 2015 (11 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 25 May 2015 (11 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 25 May 2015 (11 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 25 May 2014 (11 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 25 May 2014 (11 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 25 May 2014 (11 pages) |
9 January 2014 | Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Marriotts Recovery Llp Allan House 10 John Princes Street London W1G 0AH United Kingdom on 9 January 2014 (1 page) |
26 June 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (8 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 25 May 2013 (8 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 25 May 2013 (8 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (13 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 25 May 2012 (13 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 25 May 2012 (13 pages) |
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Resolutions
|
3 June 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page) |
3 June 2011 | Statement of affairs with form 4.19 (7 pages) |
3 June 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 3 June 2011 (1 page) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
11 February 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
11 February 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Director's details changed for Michael James John Singer on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael James John Singer on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Michael James John Singer on 7 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 March 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
4 March 2009 | Amended accounts made up to 31 January 2008 (7 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 March 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (14 pages) |
24 January 2003 | Incorporation (14 pages) |