8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Secretary Name | Mr John Patrick Conry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daymer House 8 Cambridge Close, Stock Ingatestone Essex CM4 9FA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Peter Conry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,082 |
Current Liabilities | £1,082 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
8 December 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page) |
6 October 2010 | Director's details changed for John Peter Conry on 30 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for John Peter Conry on 30 April 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 23 August 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR (1 page) |
17 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: delta house 175-179 borough high street london SE1 1XP (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: delta house 175-179 borough high street london SE1 1XP (1 page) |
11 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 June 2003 | Incorporation (14 pages) |
5 June 2003 | Incorporation (14 pages) |