Romford
Essex
RM5 3BX
Secretary Name | Valerie Ann Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 January 2013) |
Role | Company Director |
Correspondence Address | 8 Wainfleet Avenue Romford Essex RM5 3BX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr M.j. Gilchrist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,357 |
Cash | £1,052 |
Current Liabilities | £47,718 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 6 November 2014 (6 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 6 November 2014 (6 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 6 November 2014 (6 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 6 November 2014 (6 pages) |
14 November 2013 | Registered office address changed from Unit- 108 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Unit- 108 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 14 November 2013 (2 pages) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2013 | Application to strike the company off the register (3 pages) |
5 September 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page) |
5 July 2013 | Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page) |
5 July 2013 | Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
1 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
1 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from cremer business centre 35 cremer street shoreditch london E2 8HD (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from cremer business centre 35 cremer street shoreditch london E2 8HD (1 page) |
20 July 2009 | Location of register of members (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
19 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members
|
19 June 2006 | Return made up to 06/06/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
29 September 2005 | Return made up to 06/06/05; full list of members (6 pages) |
29 September 2005 | Return made up to 06/06/05; full list of members (6 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (10 pages) |
6 June 2003 | Incorporation (10 pages) |