Chingford
E4 8AP
Secretary Name | Mr Carlton Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Heriot Avenue Chingford London E4 8AP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
1 at £1 | Mrs M. Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Marvely Brown on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Marvely Brown on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Marvely Brown on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
28 July 2007 | Return made up to 01/06/07; no change of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 41 heriot avenue chingford london E4 8AP (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 41 heriot avenue chingford london E4 8AP (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Registered office changed on 09/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 June 2003 | Incorporation (13 pages) |