Romford
Essex
RM1 4DB
Director Name | John David Day |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Oaklands Avenue Romford RM1 4DB |
Secretary Name | John David Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oaklands Avenue Romford RM1 4DB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Excel House 1 Hornminster Glen Hornchurch RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,864 |
Cash | £18,662 |
Current Liabilities | £93,501 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2011 | Voluntary strike-off action has been suspended (1 page) |
30 June 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 February 2010 | Director's details changed for Jean Elizabeth Day on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for John David Day on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for John David Day on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Elizabeth Day on 31 January 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 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) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 December 2007 | Return made up to 31/01/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Return made up to 31/01/07; no change of members (7 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 June 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 June 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |