Farnborough Park
Orpington
Kent
BR6 8LN
Secretary Name | Mr Nicholas Richard Maskell |
---|---|
Status | Closed |
Appointed | 19 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Watergate Broxhill Road Havering-Atte-Bower Romford RM4 1QH |
Director Name | Patricia Reaney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Business Woman |
Correspondence Address | 310 Stafford Road Cannock Staffordshire WS11 4AX |
Director Name | Mr Peter David King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malyons Thundersley Benfleet Essex SS7 1TU |
Secretary Name | Mr Peter David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Malyons Thundersley Benfleet Essex SS7 1TU |
Secretary Name | Miss Tulin Mustafa |
---|---|
Status | Resigned |
Appointed | 17 February 2016(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2017) |
Role | Company Director |
Correspondence Address | 11 Dental Close Sittingbourne Kent ME10 1DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from C/O R Maskell Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages) |
17 February 2016 | Termination of appointment of Peter David King as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Peter David King as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Peter David King as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Miss Tulin Mustafa as a secretary on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Miss Tulin Mustafa as a secretary on 17 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Peter David King as a secretary on 17 February 2016 (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Peter David King on 1 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Peter David King on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter David King on 1 November 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 September 2006 | Return made up to 29/01/06; full list of members
|
12 September 2006 | Return made up to 29/01/06; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 February 2004 | Return made up to 29/01/04; full list of members
|
9 February 2004 | Return made up to 29/01/04; full list of members
|
26 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (3 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (3 pages) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Incorporation (17 pages) |