Chadwell Heath
Romford
Essex
RM6 5UB
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Barry Ryley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £608 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (2 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Barry Ryley on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Barry Ryley on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
19 June 2003 | Incorporation (17 pages) |