Romford
Essex
RM3 9JL
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 September 2011) |
Role | Vending |
Country of Residence | England |
Correspondence Address | 58 Blake Hall Drive Wickford Essex SS11 8XJ |
Secretary Name | Mr Geoffrey Paul Hurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Amersham Close Romford Essex RM3 9JL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 14 October 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Mr Geoffrey Paul Hurrell on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Mr Geoffrey Paul Hurrell on 17 February 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
14 August 2008 | Accounts made up to 28 February 2008 (4 pages) |
16 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
16 July 2008 | Return made up to 17/02/08; full list of members (4 pages) |
15 July 2008 | Director and Secretary's Change of Particulars / geoff hurrell / 15/07/2008 / HouseName/Number was: , now: 11; Street was: 54 wadeville avenue, now: amersham close; Post Code was: RM6 6EU, now: RM3 9JL; Country was: , now: united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from unit B2 chadwell heath ind park kemp road chadwell heath, romford essex RM8 1SL (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / geoff hurrell / 17/02/2008 / (1 page) |
15 July 2008 | Director and secretary's change of particulars / geoff hurrell / 15/07/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / geoff hurrell / 17/02/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from unit B2 chadwell heath ind park kemp road chadwell heath, romford essex RM8 1SL (1 page) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
13 February 2008 | Accounts made up to 28 February 2007 (5 pages) |
28 April 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 April 2007 | Accounts made up to 28 February 2006 (1 page) |
17 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
17 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
6 May 2005 | Return made up to 17/02/05; full list of members (3 pages) |
6 May 2005 | Return made up to 17/02/05; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 April 2005 | Accounts made up to 28 February 2005 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 January 2005 | Accounts made up to 29 February 2004 (1 page) |
31 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
5 August 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (16 pages) |
17 February 2003 | Incorporation (16 pages) |